Company NameIMAJ (UK) Steel Doors Limited
Company StatusDissolved
Company Number04721025
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameHarun Celebi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Dalston Lane
London
E8 2NG
Secretary NameHandan Celebi
NationalityCyprus
StatusClosed
Appointed02 February 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address53 Dalston Lane
London
E8 2NG
Secretary NameMustafa Elim
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleRestaurant Manager
Correspondence Address63 Castletown Road
West Kensington
London
W14 9HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteimajsteeldoors.com
Email address[email protected]
Telephone020 30223000
Telephone regionLondon

Location

Registered Address704 Lea Bridge Road
London
Leyton
E10 6AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1H. Celebi
100.00%
Ordinary

Financials

Year2014
Turnover£94,809
Gross Profit£57,657
Net Worth£8,254
Cash£8,015
Current Liabilities£31,022

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 February 2006Delivered on: 28 February 2006
Persons entitled: Mountgrove Properties (No.2) Limited

Classification: Rent deposit deed
Secured details: £3,375.00 due or to become due from the company to.
Particulars: Interest in a designated interest bearing deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Bona Vacantia disclaimer (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
28 December 2014Amended total exemption full accounts made up to 31 March 2014 (12 pages)
28 December 2014Amended total exemption full accounts made up to 31 March 2014 (12 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Harun Celebi on 2 April 2010 (2 pages)
17 April 2010Director's details changed for Harun Celebi on 2 April 2010 (2 pages)
17 April 2010Director's details changed for Harun Celebi on 2 April 2010 (2 pages)
17 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 April 2008Return made up to 02/04/08; full list of members (3 pages)
11 April 2008Return made up to 02/04/08; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006Return made up to 02/04/06; full list of members (2 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006Return made up to 02/04/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 53 dalston lane london E8 2NG (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 53 dalston lane london E8 2NG (1 page)
26 April 2006Secretary resigned (1 page)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 April 2005Return made up to 02/04/05; full list of members (2 pages)
19 April 2005Return made up to 02/04/05; full list of members (2 pages)
4 June 2004Return made up to 02/04/04; full list of members (6 pages)
4 June 2004Return made up to 02/04/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (2 pages)
2 April 2003Incorporation (18 pages)
2 April 2003Incorporation (18 pages)