Company NameILYO Limited
Company StatusDissolved
Company Number05150851
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Costas Michael
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House, 695 High Road
North Finchley
London
N12 0BT
Secretary NameAndrew Ktori
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Densworth Grove
London
Greater London
N9 0LJ

Location

Registered AddressGalla House, 695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Costas Michael
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 October 2014Application to strike the company off the register (3 pages)
15 October 2014Application to strike the company off the register (3 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
22 September 2013Accounts made up to 31 January 2013 (2 pages)
22 September 2013Accounts made up to 31 January 2013 (2 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Costas Michael on 11 June 2012 (2 pages)
24 September 2012Director's details changed for Costas Michael on 11 June 2012 (2 pages)
22 September 2012Accounts made up to 31 January 2012 (2 pages)
22 September 2012Accounts made up to 31 January 2012 (2 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts made up to 31 January 2011 (2 pages)
21 October 2011Accounts made up to 31 January 2011 (2 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
2 September 2010Accounts made up to 31 January 2010 (1 page)
2 September 2010Accounts made up to 31 January 2010 (1 page)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts made up to 31 January 2009 (2 pages)
6 November 2009Accounts made up to 31 January 2009 (2 pages)
11 August 2009Return made up to 10/06/09; full list of members (3 pages)
11 August 2009Return made up to 10/06/09; full list of members (3 pages)
30 April 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
30 April 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
22 September 2008Accounts made up to 30 June 2008 (1 page)
22 September 2008Accounts made up to 30 June 2008 (1 page)
19 September 2008Appointment terminated secretary andrew ktori (1 page)
19 September 2008Appointment terminated secretary andrew ktori (1 page)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
3 August 2007Accounts made up to 30 June 2007 (1 page)
3 August 2007Accounts made up to 30 June 2007 (1 page)
15 June 2007Return made up to 10/06/07; full list of members (2 pages)
15 June 2007Return made up to 10/06/07; full list of members (2 pages)
7 August 2006Accounts made up to 30 June 2006 (1 page)
7 August 2006Accounts made up to 30 June 2006 (1 page)
3 July 2006Return made up to 10/06/06; full list of members (2 pages)
3 July 2006Return made up to 10/06/06; full list of members (2 pages)
18 January 2006Accounts made up to 30 June 2005 (1 page)
18 January 2006Accounts made up to 30 June 2005 (1 page)
20 July 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
20 July 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 June 2004Incorporation (19 pages)
10 June 2004Incorporation (19 pages)