Company NameIBHM International (UK) Limited
Company StatusDissolved
Company Number04805262
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 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 NameIbrahim Kavalci
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Coopers Close
Cephas Street
London
E1 4BB
Secretary NameHalil Kavalci
NationalityBritish
StatusClosed
Appointed20 December 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address27 Coopers Close
Cephas Street Bethnal Green
London
E1 4BB
Secretary NameBulent Sonmez
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address117/119 Stoke Newington Road
London
N16 8BU

Location

Registered Address27 Coopers Close
London
E1 4BB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

2.5k at £1Ibrahim Kavalci
50.00%
Ordinary
2.5k at £1Mr Halil Kavalci
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,166
Current Liabilities£31,846

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 July 2013Registered office address changed from 49 Burnt Oak Broadway Edgware Middlesex HA8 5JZ on 14 July 2013 (1 page)
14 July 2013Registered office address changed from 49 Burnt Oak Broadway Edgware Middlesex HA8 5JZ on 14 July 2013 (1 page)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-01
  • GBP 5,000
(4 pages)
1 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-01
  • GBP 5,000
(4 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 December 2009Director's details changed for Ibrahim Kavalci on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Ibrahim Kavalci on 1 October 2009 (2 pages)
19 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Ibrahim Kavalci on 1 October 2009 (2 pages)
22 January 2009Return made up to 19/12/08; full list of members (3 pages)
22 January 2009Return made up to 19/12/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 February 2007Return made up to 20/12/06; full list of members (6 pages)
3 February 2007Return made up to 20/12/06; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 April 2006Accounts made up to 30 June 2005 (2 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
3 January 2006Registered office changed on 03/01/06 from: 27 coppers close cephas street london E1 4BB (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: 27 coppers close cephas street london E1 4BB (1 page)
7 March 2005Accounts made up to 30 June 2004 (2 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 August 2004Return made up to 19/06/04; full list of members (6 pages)
18 August 2004Return made up to 19/06/04; full list of members (6 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)