Company NameELIZ Ltd
Company StatusDissolved
Company Number04402120
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTahir Salih Elmaz
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleManager
Correspondence Address72 Prince George Avenue
Oakwood
London
N14 4SP
Secretary NameEren Elmaz
NationalityBritish
StatusClosed
Appointed27 January 2003(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address72 Prince George Avenue
Oakwood
London
N14 4SP
Secretary NameTamer Izzet
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address20a The Broadway
Mill Hill
London
NW7 3LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 The Broadway
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£47,701
Gross Profit£31,679
Net Worth-£30,959
Cash£2,176
Current Liabilities£2,017

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
27 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 March 2006Return made up to 22/03/06; full list of members (6 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 April 2005Return made up to 22/03/05; full list of members (6 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 May 2004Return made up to 22/03/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 22/03/03; full list of members (6 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
7 May 2002Secretary's particulars changed (1 page)
11 April 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)