Company NameBEZA Limited
Company StatusDissolved
Company Number04288911
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Celal Gul
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 24 September 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Sunnyside Road North
London
N9 9SW
Director NameIsmet Bayeren
Date of BirthOctober 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed27 September 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleDriver
Correspondence Address139 Park View Road
Tottenham
London
N17 9BL
Secretary NameCelal Gul
NationalityBritish
StatusResigned
Appointed27 September 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address134 Tottenham High Road
London
N15 6JN
Secretary NameDursun Kayman
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2003)
RoleCompany Director
Correspondence Address4 Canonbury Crescent
London
N1 2FE
Secretary NameMehmet Ali Onay
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2007)
RoleCompany Director
Correspondence Address25 Burncroft Avenue
Enfield
Middlesex
EN3 7JP
Secretary NameSonay Gul
NationalityBritish
StatusResigned
Appointed08 October 2007(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2009)
RoleBusiness Woman
Correspondence Address30 Joyce Avenue
Edmonton
London
N18 2TP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address305 Hertford Road
Edmonton
London
N9 7ET
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
2 October 2012Director's details changed for Mr Celal Gul on 17 September 2012 (2 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(3 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(3 pages)
2 October 2012Director's details changed for Mr Celal Gul on 17 September 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 26 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Celal Gul on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Celal Gul on 18 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB (1 page)
30 June 2009Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB (1 page)
16 February 2009Appointment terminated secretary sonay gul (1 page)
16 February 2009Appointment Terminated Secretary sonay gul (1 page)
16 December 2008Return made up to 18/09/08; full list of members (3 pages)
16 December 2008Return made up to 18/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 December 2007Return made up to 18/09/07; full list of members (2 pages)
3 December 2007Return made up to 18/09/07; full list of members (2 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: 535 holloway road london N19 4BT (1 page)
17 October 2007Registered office changed on 17/10/07 from: 535 holloway road london N19 4BT (1 page)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2006Return made up to 18/09/06; full list of members (6 pages)
23 October 2006Return made up to 18/09/06; full list of members (6 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 September 2005Return made up to 18/09/05; full list of members (6 pages)
21 September 2005Return made up to 18/09/05; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 October 2004Return made up to 18/09/04; full list of members (6 pages)
1 October 2004Return made up to 18/09/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 September 2003Return made up to 18/09/03; full list of members (6 pages)
11 September 2003Return made up to 18/09/03; full list of members (6 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (2 pages)
6 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 18/09/02; full list of members (6 pages)
8 October 2002Return made up to 18/09/02; full list of members (6 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 October 2001Director resigned (1 page)
18 September 2001Incorporation (12 pages)