Company NameHizolar Limited
Company StatusDissolved
Company Number05591558
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sahin Anush
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Crantock Road
Catford
London
SE6 2QR
Secretary NameFerhat Anush
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address81 Crantock Road
Catford
London
SE6 2QR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSecond Floor
61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,200
Current Liabilities£7,200

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (2 pages)
22 July 2010Application to strike the company off the register (2 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(5 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(5 pages)
23 October 2009Director's details changed for Sahin Anush on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Sahin Anush on 13 October 2009 (2 pages)
23 October 2009Secretary's details changed for Ferhat Anush on 13 October 2009 (1 page)
23 October 2009Secretary's details changed for Ferhat Anush on 13 October 2009 (1 page)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 13/10/07; full list of members (6 pages)
30 October 2007Return made up to 13/10/07; full list of members (6 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 13/10/06; full list of members (6 pages)
9 November 2006Return made up to 13/10/06; full list of members (6 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Incorporation (17 pages)
13 October 2005Incorporation (17 pages)