Company NameN V UK Limited
Company StatusDissolved
Company Number04203403
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ibrahim Ali Bozkurt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence Address1 Stradbrook Drive
Chigwell
Essex
IG7 5QU
Director NameMr Arjan Singh
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 28 February 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address195-199 Commercial Road
London
E1 2BT
Secretary NameMr Arjan Singh
StatusClosed
Appointed01 July 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 28 February 2021)
RoleCompany Director
Correspondence Address195-199 Commercial Road
London
E1 2BT
Secretary NameDeborah Ann Searle
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address62 Saxon Road
South Norwood
London
SE25 5EH
Secretary NameMrs Gulgun Bozkurt
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Stradbrook Drive
Chigwell
Essex
IG7 5QU

Location

Registered Address195-199 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

51 at £1Ibrahim Ali Bozkurt
51.00%
Ordinary
49 at £1Arjan Singh
49.00%
Ordinary

Financials

Year2014
Net Worth£32,991
Cash£2,250
Current Liabilities£288,172

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
26 September 2017Order of court to wind up (2 pages)
26 September 2017Order of court to wind up (2 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 July 2014Appointment of Mr Arjan Singh as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Arjan Singh as a secretary on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Arjan Singh as a secretary on 1 July 2014 (2 pages)
22 July 2014Termination of appointment of Gulgun Bozkurt as a secretary on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Gulgun Bozkurt as a secretary on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Gulgun Bozkurt as a secretary on 1 July 2014 (1 page)
22 July 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages)
22 July 2014Appointment of Mr Arjan Singh as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Arjan Singh as a director on 1 July 2014 (2 pages)
22 July 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages)
22 July 2014Appointment of Mr Arjan Singh as a secretary on 1 July 2014 (2 pages)
21 May 2014Director's details changed for Ibrahim Ali Bozkurt on 14 May 2014 (2 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
(5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
(5 pages)
21 May 2014Secretary's details changed for Gulgun Bozkurt on 14 May 2014 (1 page)
21 May 2014Secretary's details changed for Gulgun Bozkurt on 14 May 2014 (1 page)
21 May 2014Director's details changed for Ibrahim Ali Bozkurt on 14 May 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 April 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
26 September 2013Registered office address changed from , No 1 Stradbrook Drive, Chigwell, Essex, IG7 5QU on 26 September 2013 (1 page)
26 September 2013Registered office address changed from , No 1 Stradbrook Drive, Chigwell, Essex, IG7 5QU on 26 September 2013 (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 June 2009Return made up to 23/04/09; full list of members (3 pages)
18 June 2009Return made up to 23/04/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 23/04/07; no change of members (2 pages)
26 April 2007Return made up to 23/04/07; no change of members (2 pages)
10 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 23/04/06; no change of members (2 pages)
23 May 2006Return made up to 23/04/06; no change of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 June 2005Return made up to 23/04/05; full list of members (5 pages)
6 June 2005Return made up to 23/04/05; full list of members (5 pages)
8 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 June 2004Return made up to 23/04/04; full list of members (5 pages)
21 June 2004Return made up to 23/04/04; full list of members (5 pages)
5 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
5 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (5 pages)
2 May 2003Return made up to 23/04/03; full list of members (5 pages)
18 June 2002Return made up to 23/04/02; full list of members (5 pages)
18 June 2002Return made up to 23/04/02; full list of members (5 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
23 April 2001Incorporation (18 pages)
23 April 2001Incorporation (18 pages)