Company NameKirdag Limited
Company StatusDissolved
Company Number05274555
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameSII (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ercument Kirdag
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 10 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address246 Town Road
London
N9 0EX
Director NameSiho Yukselir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed03 November 2004(2 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 2005)
RoleDriver
Correspondence Address38 Heritage Court
Hermitage Lane
London
Nw2
Secretary NameIlyas Gunes
NationalityBritish
StatusResigned
Appointed03 November 2004(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address49 Napier Court
Cropley Street
London
N1 7HS
Director NameMr Ozkan Arslan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2005(8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Hermitage Court
London
NW2 2HA
Director NameSiho Yukselir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 28 April 2008)
RoleShop Kepper
Correspondence Address49 Napier Court
Cropley Street
London
N1 7HS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4-5 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

25k at £1Erkument Kirdag
100.00%
Ordinary

Financials

Year2014
Net Worth£13,361
Cash£235
Current Liabilities£5,899

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 25,000
(3 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 25,000
(3 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Director's details changed for Ercument Kirdag on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 August 2009Gbp nc 10000/50000\30/11/08 (2 pages)
14 January 2009Return made up to 01/11/08; full list of members (3 pages)
28 August 2008Company name changed sii (uk) LIMITED\certificate issued on 29/08/08 (2 pages)
15 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2008Nc inc already adjusted 30/11/07 (2 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
14 July 2008Appointment terminated secretary ilyas gunes (1 page)
7 May 2008Director appointed ercument kirdag (2 pages)
7 May 2008Appointment terminated director siho yukselir (1 page)
7 February 2008Return made up to 01/11/07; no change of members (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
19 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 2006New director appointed (2 pages)
24 July 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
23 March 2006Return made up to 01/11/05; full list of members (6 pages)
20 March 2006Registered office changed on 20/03/06 from: 10 denton road edmonton london N18 1RU (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 8/10 stamford hill london N16 6XZ (1 page)
17 November 2004New director appointed (2 pages)
1 November 2004Incorporation (15 pages)