Company NameCostcutter Limited
Company StatusDissolved
Company Number04487168
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMehmet Koroglu
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleSalesman
Correspondence Address4 Duffrin Street
Duffrin Court
London
EC1 8NH
Secretary NameEmrah Uzun
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleSecretary
Correspondence Address161 Evelyn Court
Amhurst Road
London
E8 2BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address42-44 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Financials

Year2014
Turnover£366,249
Gross Profit£78,122
Net Worth£27,489
Cash£8,001
Current Liabilities£40,556

Accounts

Latest Accounts7 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 May

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
7 June 2005Total exemption full accounts made up to 7 May 2004 (10 pages)
7 June 2005Accounting reference date shortened from 31/07/04 to 07/05/04 (1 page)
18 October 2004Return made up to 16/07/04; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 July 2003Return made up to 16/07/03; full list of members (6 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 44 balls pond road london N1 4AP (2 pages)
24 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
23 July 2002Secretary resigned (2 pages)
23 July 2002Director resigned (2 pages)