Company NameHertat (UK) Ltd
Company StatusDissolved
Company Number05003728
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)
Previous NameNamli (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hasan Cavus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bluebell Drive
Goffs Oak
Herts
EN7 6SA
Secretary NameMr Taylan Cavus
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Tudor Villas
Burton Lane
Goffs Oak
Herts
EN7 6SG
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered AddressUnit 6a, Dominion Park Goodwin Road
Edmonton
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

2 at £1Mr Hasan Cavus
100.00%
Ordinary

Financials

Year2014
Net Worth£29,958
Cash£59,855
Current Liabilities£142,836

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(3 pages)
25 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
4 February 2010Director's details changed for Hasan Cavus on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Hasan Cavus on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Hasan Cavus on 4 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Appointment terminated secretary taylan cavus (1 page)
27 May 2009Appointment terminated secretary taylan cavus (1 page)
26 March 2009Registered office changed on 26/03/2009 from 196 hertford road edmonton london N9 7HH (1 page)
26 March 2009Registered office changed on 26/03/2009 from 196 hertford road edmonton london N9 7HH (1 page)
4 February 2009Return made up to 24/12/08; full list of members (3 pages)
4 February 2009Return made up to 24/12/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 June 2008Director's change of particulars / hasan cavus / 05/06/2008 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 June 2008Director's change of particulars / hasan cavus / 05/06/2008 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Secretary's change of particulars / taylan cavus / 06/06/2008 (1 page)
17 June 2008Secretary's change of particulars / taylan cavus / 06/06/2008 (1 page)
7 April 2008Return made up to 24/12/07; full list of members (3 pages)
7 April 2008Return made up to 24/12/07; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 February 2007Return made up to 24/12/06; full list of members (6 pages)
27 February 2007Return made up to 24/12/06; full list of members (6 pages)
16 February 2007Company name changed namli (uk) LTD\certificate issued on 16/02/07 (3 pages)
16 February 2007Company name changed namli (uk) LTD\certificate issued on 16/02/07 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 January 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(6 pages)
20 January 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(6 pages)
2 November 2005Registered office changed on 02/11/05 from: 7A north way claverings industrial estate london greater london N9 0AD (1 page)
2 November 2005Registered office changed on 02/11/05 from: 7A north way claverings industrial estate london greater london N9 0AD (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 February 2005Return made up to 24/12/04; full list of members (6 pages)
1 February 2005Return made up to 24/12/04; full list of members (6 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
24 December 2003Incorporation (18 pages)
24 December 2003Incorporation (18 pages)