Company NameBelinder Design Limited
Company StatusDissolved
Company Number04193567
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMucahit Meric
NationalityBritish
StatusClosed
Appointed20 May 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address604a Green Lanes
London
N13 5RY
Director NameYahya Kemal Belinder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence Address43 Corn Way
Leytonstone
London
E11 4YE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameErbay Coban
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleTailor
Correspondence Address11 Dagoned Road
Bromley
London
Se6 Br1
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMukaddes Cakmak
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 22 August 2003)
RoleTailor
Correspondence Address36 Marsh Court
Saint Philips Road
Hackney
London
E8 3AB

Location

Registered Address6 Commercial Road
Edmonton
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2003Director resigned (1 page)
27 May 2003Return made up to 03/04/03; full list of members (6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 1ST floor 50 cannon hill southgate london N14 6LH (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
17 May 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
23 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
7 March 2002Registered office changed on 07/03/02 from: 331A old street shoreditch london EC1V 9LE (1 page)
13 April 2001Registered office changed on 13/04/01 from: 16 saint john street london EC1M 4NT (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
3 April 2001Incorporation (14 pages)