Company NameCilban Limited
Company StatusDissolved
Company Number05365742
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

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 NameTalat Coban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityTurkish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address114 Calabria Road
London
N5 1HT
Secretary NameTurgut Erogullari
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address274 First Floor
Higham Hill Road
London
E17 5RQ
Director NameSemir Mersin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address274 First Floor Higham Hill Road
Walthamstow
London
E17 5RQ
Secretary NameSemir Mersin
NationalityTurkish
StatusResigned
Appointed01 September 2006(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address274 First Floor Higham Hill Road
Walthamstow
London
E17 5RQ
Director NameHuseyin Kilcik
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed01 June 2007(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 February 2008)
RoleManager
Correspondence Address156 High Road Leytonstone
London
E15 1UA
Secretary NameHuseyin Kilcik
NationalityTurkish
StatusResigned
Appointed04 July 2007(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address156 High Road Leytonstone
London
E15 1UA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address94 High Street
London
E17 7JY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,088
Current Liabilities£880

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
24 May 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(3 pages)
24 May 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(3 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 March 2010Director's details changed for Talat Coban on 15 February 2010 (2 pages)
26 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Talat Coban on 15 February 2010 (2 pages)
26 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 May 2009Return made up to 15/02/09; full list of members (3 pages)
1 May 2009Return made up to 15/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 October 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
10 October 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from 16 station road walthamstow london E17 8AA (1 page)
20 June 2008Registered office changed on 20/06/2008 from 16 station road walthamstow london E17 8AA (1 page)
23 April 2008Appointment Terminated Secretary huseyin kilcik (1 page)
23 April 2008Return made up to 15/02/08; full list of members (3 pages)
23 April 2008Appointment terminated director huseyin kilcik (1 page)
23 April 2008Appointment terminated secretary huseyin kilcik (1 page)
23 April 2008Appointment Terminated Director huseyin kilcik (1 page)
23 April 2008Return made up to 15/02/08; full list of members (3 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed (1 page)
23 July 2007Registered office changed on 23/07/07 from: 94 high street walthamstow london E17 7JY (1 page)
23 July 2007Registered office changed on 23/07/07 from: 94 high street walthamstow london E17 7JY (1 page)
13 June 2007Registered office changed on 13/06/07 from: 94 high street london E17 7JY (1 page)
13 June 2007Registered office changed on 13/06/07 from: 94 high street london E17 7JY (1 page)
30 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: 274 higham hill road walthamstow london E17 5RQ (1 page)
30 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: 274 higham hill road walthamstow london E17 5RQ (1 page)
21 March 2007Return made up to 15/02/07; full list of members (7 pages)
21 March 2007Return made up to 15/02/07; full list of members (7 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
23 August 2006Ad 01/10/05--------- £ si 1@1 (2 pages)
23 August 2006Ad 01/10/05--------- £ si 1@1 (2 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Ad 01/10/05--------- £ si 1@1 (2 pages)
14 March 2006Ad 01/10/05--------- £ si 1@1 (2 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
8 November 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2005New director appointed (1 page)
4 November 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
17 March 2005Registered office changed on 17/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New director appointed (2 pages)
15 February 2005Incorporation (15 pages)
15 February 2005Incorporation (15 pages)