Company NameBidana Limited
Company StatusDissolved
Company Number04578203
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date1 December 2015 (8 years, 4 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 NameOnder Ozdil
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hull Close
Cheshunt
Hertfordshire
EN7 6XG
Director NameMr Fehmi Ozdil
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(8 years after company formation)
Appointment Duration5 years, 1 month (closed 01 December 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address80 Amersham Avenue
London
N18 1DT
Director NameMr Unal Bulbul
Date of BirthMarch 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed16 December 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address69b Shaftesbury Road
London
N19 4QP
Secretary NameSakir Saka
NationalityTurkish
StatusResigned
Appointed16 December 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address280 Larmans Road
London
EN3 6QX
Director NameAli Bay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityTurkish
StatusResigned
Appointed03 May 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2007)
RoleManager
Correspondence Address161 High Cross Road
London
N17 9NU
Director NameSeyfullah Ozdil
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2005)
RoleManager
Correspondence Address7 Hull Close
Cheshunt
Hertfordshire
EN7 6XG
Director NameEla Sonmez
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed11 November 2006(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Street
London
N12 8DB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address15-25 Arcola Street
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

51 at £1Fehmi Ozdil
51.00%
Ordinary
49 at £1Onder Ozdil
49.00%
Ordinary

Financials

Year2014
Net Worth£12,377
Cash£5,501
Current Liabilities£12,940

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
(4 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 January 2011Appointment of Mr Fehmi Ozdil as a director (2 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of Ela Sonmez as a director (1 page)
15 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 January 2010Director's details changed for Ela Sonmez on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ela Sonmez on 15 January 2010 (2 pages)
5 January 2010Director's details changed for Ela Sonmez on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Onder Ozdil on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Onder Ozdil on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ela Sonmez on 5 January 2010 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 1A prince george road london N16 8DL (1 page)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 January 2009Appointment terminated secretary sakir saka (1 page)
5 January 2009Appointment terminated director ali bay (1 page)
5 January 2009Return made up to 31/10/08; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 January 2007New director appointed (2 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
10 January 2006Return made up to 31/10/05; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
3 June 2005Amended accounts made up to 31 October 2004 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
14 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Ad 03/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 February 2004Return made up to 31/10/03; full list of members (6 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 8/10 stamford hill london N16 6XZ (1 page)
31 December 2002New director appointed (2 pages)
31 October 2002Incorporation (15 pages)