Company NameBolitex Limited
Company StatusDissolved
Company Number05367993
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCengiz Ilhan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 29 September 2009)
RoleManager
Correspondence Address83 Morland Estate
Richmond Road
London
E8 3EQ
Secretary NameFazli Ilhan
NationalityBritish
StatusClosed
Appointed15 March 2005(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address83 Morland Estate
Richmond Road
London
E8 3EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Goswell Road
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2014
Turnover£25,535
Gross Profit£17,176
Net Worth£3,175
Cash£4,436
Current Liabilities£7,657

Accounts

Latest Accounts4 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 July

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Total exemption full accounts made up to 4 July 2008 (10 pages)
13 November 2008Accounting reference date shortened from 31/03/2009 to 04/07/2008 (1 page)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 February 2008Return made up to 17/02/08; full list of members (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 April 2007Return made up to 17/02/07; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 April 2006Return made up to 17/02/06; full list of members (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
22 April 2005Ad 14/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
17 February 2005Incorporation (16 pages)