Company NameEDIZ Industrie Elektronik Limited
Company StatusDissolved
Company Number05669332
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ediz Carcarlar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMittlere Strasse 2
74177
Bad Friedrichshall
Germany
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed09 January 2010(4 years after company formation)
Appointment Duration4 years, 7 months (closed 19 August 2014)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

100 at £1Ediz Carcarlar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
26 June 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
26 June 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 January 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011 (1 page)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010 (1 page)
29 April 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Appointment of Oxden Limited as a secretary (2 pages)
14 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 April 2010Appointment of Oxden Limited as a secretary (2 pages)
14 April 2010Director's details changed for Ediz Carcarlar on 9 January 2010 (2 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Termination of appointment of Go Ahead Service Ltd as a secretary (1 page)
14 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Go Ahead Service Ltd as a secretary (1 page)
14 April 2010Director's details changed for Ediz Carcarlar on 9 January 2010 (2 pages)
14 April 2010Director's details changed for Ediz Carcarlar on 9 January 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 March 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 30 March 2010 (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
5 March 2008Return made up to 09/01/08; full list of members (3 pages)
5 March 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
24 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 January 2006Incorporation (14 pages)
9 January 2006Incorporation (14 pages)