Company NameBillshak Limited
Company StatusDissolved
Company Number04349997
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMehmet Zeki Yazgun
Date of BirthOctober 1956 (Born 67 years ago)
NationalityTurkish
StatusClosed
Appointed20 September 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 October 2008)
RoleManager
Correspondence Address4 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
Secretary NameRecep Arvis
NationalityTurkish
StatusClosed
Appointed20 September 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 October 2008)
RoleAssistant
Correspondence Address4 Handel Parade
Edgware
Middlesex
HA8 6LD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
27 February 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
17 February 2007Return made up to 09/01/07; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
11 January 2006Return made up to 09/01/06; full list of members (6 pages)
10 June 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(6 pages)
20 April 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
10 March 2004Return made up to 09/01/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
28 March 2003Return made up to 09/01/03; full list of members (6 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
9 January 2002Incorporation (13 pages)