Company NameOzaydin Limited
Company StatusDissolved
Company Number04831395
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameJenkins 2003 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameSally Ozaydin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Hook Gate
Enfield
Middlesex
EN1 4QB
Director NameTevfik Ozaydin
Date of BirthJune 1974 (Born 49 years ago)
NationalityTurkish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Hook Gate
Enfield
EN1 4QB
Secretary NameSally Ozaydin
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Hook Gate
Enfield
Middlesex
EN1 4QB

Location

Registered Address86 Mildred Avenue
Watford
Hertfordshire
WD18 7DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 August 2007Return made up to 14/07/07; no change of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
28 September 2006Return made up to 14/07/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
15 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
12 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Ad 14/07/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 July 2003Company name changed jenkins 2003 LIMITED\certificate issued on 22/07/03 (2 pages)
14 July 2003Incorporation (12 pages)