Company NameYilmaz Building Maintenance & Decorating Limited
Company StatusDissolved
Company Number05375864
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameCoskun Yilmaz
NationalityTurkish
StatusClosed
Appointed07 November 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 13 October 2009)
RoleSecretary
Correspondence Address58 Borthwick Road
London
E15 1UE
Director NameMr Metin Yilmaz
Date of BirthApril 1970 (Born 54 years ago)
NationalityTurkish
StatusClosed
Appointed02 September 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
RoleBuilder
Correspondence AddressFlat 2
68 Lindley Road
London
E10 6QT
Director NameMr Metin Yilmaz
Date of BirthApril 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed08 March 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
RoleBuilder
Correspondence AddressFlat 2
68 Lindley Road
London
E10 6QT
Secretary NameMurat Yilmaz
NationalityBritish
StatusResigned
Appointed08 March 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address152 Newport Road
London
E10 6PF
Director NameSahin Yilmaz
Date of BirthApril 1978 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2005(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2007)
RoleBuilder
Correspondence Address68 Lindley Road
London
E10 6QT
Director NameSahin Yilmaz
Date of BirthApril 1978 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed21 September 2007(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 January 2008)
RoleManager
Correspondence Address68 Lindley Road
London
E10 6QT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 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
Appointed25 February 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address68 Lindley Road
London
E10 6QT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Financials

Year2014
Turnover£4,500
Net Worth-£3,757
Current Liabilities£4,666

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 25/02/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 September 2008Director appointed mr metin yilmaz (1 page)
7 February 2008Director resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
28 October 2007Withdrawal of application for striking off (1 page)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 October 2007Return made up to 25/02/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 16 station road walthamstow london E17 8AA (1 page)
1 October 2007New director appointed (1 page)
30 September 2007Application for striking-off (1 page)
26 September 2007Registered office changed on 26/09/07 from: flat 2 68 lindley road london E10 6QT (1 page)
26 September 2007Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 4 morgan avenue london E17 3PL (1 page)
17 July 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 25/02/06; full list of members (7 pages)
30 September 2005Registered office changed on 30/09/05 from: 152 newport road london E10 6PF (1 page)
24 August 2005New director appointed (2 pages)
18 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
25 February 2005Incorporation (15 pages)