Company NameKikiriki (Uk( Limited
Company StatusDissolved
Company Number05026427
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date4 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHuseyin Ali Tilki
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed03 February 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 04 November 2008)
RoleCompany Director
Correspondence Address67 Naxos Building
Hutchings Street
London
E14 8JR
Director NameHakan Atilgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed11 June 2004(4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressFlat 29 45 Marlborough Place
London
NW8 0PX
Secretary NameAli Dolvnay
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 2005)
RoleCompany Director
Correspondence Address41 Ednam House
La Tona Road
London
SE15 6SF
Secretary NameHatice Acar
NationalityTurkish
StatusResigned
Appointed21 July 2005(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 23 October 2005)
RoleCompany Director
Correspondence Address22 Hobday Street
Poplar
London
E14 6AZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address249 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2008Completion of winding up (1 page)
8 August 2006Order of court to wind up (1 page)
9 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
23 November 2005Secretary resigned (2 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
4 April 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(7 pages)
21 June 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 249 commercial road london E1 2BT (1 page)
11 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 January 2004Incorporation (16 pages)