Company NameOzhan Watches Limited
Company StatusDissolved
Company Number05035355
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameEnvy (London) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Ozgur Yilmaz
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Longfield House
18-20 Uxbridge Road
London
W5 2SR
Director NameGokhan Yilmaz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleSecretary
Correspondence AddressFlat 4
17 Blakesley Avenue Ealing
London
W5 2DN
Director NameMr Ozgur Yilmaz
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 day after company formation)
Appointment Duration5 years (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Longfield House
18-20 Uxbridge Road
London
W5 2SR
Secretary NameGokhan Yilmaz
NationalityBritish
StatusResigned
Appointed06 February 2004(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleSecretary
Correspondence AddressFlat 4
17 Blakesley Avenue Ealing
London
W5 2DN
Secretary NameMutlu Yucebas
NationalityTurkish
StatusResigned
Appointed01 January 2008(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2011)
RoleCompany Director
Correspondence Address90 Crieff Court
Teddington
Middlesex
TW11 9DT
Director NameMr Gokhan Yilmaz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(5 years after company formation)
Appointment Duration4 years (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Longfield House
18-20 Uxbridge Road
London
W5 2SR
Secretary NameMr Ozgur Yilmaz
StatusResigned
Appointed17 February 2011(7 years after company formation)
Appointment Duration2 years (resigned 21 February 2013)
RoleCompany Director
Correspondence Address29 Longfield House
18-20 Uxbridge Road
London
W5 2SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 003 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£299,769
Cash£4,689
Current Liabilities£132,298

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

24 December 2010Delivered on: 31 December 2010
Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited

Classification: Deed of rental deposit
Secured details: £18,506.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest earning deposit account see image for full details.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: W (No.3) (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8078.13 or such other monies as shall be held in the account see image for full details.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
22 February 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 22 February 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
(3 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (3 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 February 2013Termination of appointment of Ozgur Yilmaz as a secretary (1 page)
22 February 2013Appointment of Mr Ozgur Yilmaz as a director (2 pages)
22 February 2013Termination of appointment of Gokhan Yilmaz as a director (1 page)
22 February 2013Appointment of Mr Ozgur Yilmaz as a director (2 pages)
22 February 2013Termination of appointment of Gokhan Yilmaz as a director (1 page)
22 February 2013Termination of appointment of Ozgur Yilmaz as a secretary (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
19 January 2012Company name changed envy (london) LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Company name changed envy (london) LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Appointment of Mr Ozgur Yilmaz as a secretary (2 pages)
17 February 2011Termination of appointment of Mutlu Yucebas as a secretary (1 page)
17 February 2011Appointment of Mr Ozgur Yilmaz as a secretary (2 pages)
17 February 2011Termination of appointment of Mutlu Yucebas as a secretary (1 page)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Gokhan Yilmaz on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Gokhan Yilmaz on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Gokhan Yilmaz on 5 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 October 2009Appointment of Mr Gokhan Yilmaz as a director (2 pages)
7 October 2009Termination of appointment of Ozgur Yilmaz as a director (1 page)
7 October 2009Appointment of Mr Gokhan Yilmaz as a director (2 pages)
7 October 2009Termination of appointment of Ozgur Yilmaz as a director (1 page)
9 February 2009Secretary's change of particulars / mutuj yucebas / 01/01/2008 (1 page)
9 February 2009Director's change of particulars / ozgur yilmaz / 05/02/2009 (1 page)
9 February 2009Director's change of particulars / ozgur yilmaz / 05/02/2009 (1 page)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / mutuj yucebas / 01/01/2008 (1 page)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Return made up to 05/02/08; full list of members (3 pages)
29 April 2008Return made up to 05/02/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / mijtlij yijcebas / 01/01/2008 (1 page)
28 April 2008Secretary's change of particulars / mijtlij yijcebas / 01/01/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from 29 longfield house 18-20 uxbridge road ealing london W5 2SR (1 page)
12 March 2008Registered office changed on 12/03/2008 from 29 longfield house 18-20 uxbridge road ealing london W5 2SR (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned;director resigned (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
6 December 2006Registered office changed on 06/12/06 from: flat 4 17 blakesley avenue ealing london W5 2DN (1 page)
6 December 2006Registered office changed on 06/12/06 from: flat 4 17 blakesley avenue ealing london W5 2DN (1 page)
9 February 2006Return made up to 05/02/06; full list of members (2 pages)
9 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 April 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/05
(7 pages)
25 April 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/05
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: 166 upper richmond rd london SW15 2SH (1 page)
3 March 2004Ad 06/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Ad 06/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 166 upper richmond rd london SW15 2SH (1 page)
3 March 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (9 pages)
5 February 2004Incorporation (9 pages)