Company NameILDA Limited
Company StatusDissolved
Company Number05831798
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ilker Daloglu
Date of BirthAugust 1982 (Born 41 years ago)
NationalityTurkish
StatusClosed
Appointed01 June 2006(2 days after company formation)
Appointment Duration10 years, 6 months (closed 06 December 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Secretary NameMs Gozde Evitan
NationalityTurkish
StatusClosed
Appointed01 June 2006(2 days after company formation)
Appointment Duration10 years, 6 months (closed 06 December 2016)
RoleStudent
Correspondence Address14 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.ilda.co.uk

Location

Registered Address14 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

1 at £1Ilker Daloglu
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,234
Current Liabilities£7,079

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Voluntary strike-off action has been suspended (1 page)
17 November 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Voluntary strike-off action has been suspended (1 page)
12 March 2015Voluntary strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2014Registered office address changed from C/O Accounting Direct Plus - I042 293 Green Lanes London N13 4XS United Kingdom to 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Accounting Direct Plus - I042 293 Green Lanes London N13 4XS United Kingdom to 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 26 September 2014 (1 page)
4 July 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2013Voluntary strike-off action has been suspended (1 page)
13 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Ilker Daloglu on 23 September 2011 (3 pages)
23 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Ilker Daloglu on 23 September 2011 (3 pages)
23 September 2011Secretary's details changed for Gozde Evitan on 23 September 2011 (2 pages)
23 September 2011Secretary's details changed for Gozde Evitan on 23 September 2011 (2 pages)
13 July 2011Registered office address changed from Hirkan Sayman & Co Ernest House 291-293 Green Lanes London N13 4XS on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Hirkan Sayman & Co Ernest House 291-293 Green Lanes London N13 4XS on 13 July 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Ilker Daloglu on 30 May 2010 (2 pages)
28 July 2010Director's details changed for Ilker Daloglu on 30 May 2010 (2 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from Yalchin & Co 485 Kingsland Road London E8 4AU on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Yalchin & Co 485 Kingsland Road London E8 4AU on 17 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
2 November 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
2 October 2008Director's change of particulars / ilker daloglu / 15/02/2007 (1 page)
2 October 2008Director's change of particulars / ilker daloglu / 15/02/2007 (1 page)
2 October 2008Secretary's change of particulars / gozde evitan / 15/02/2007 (1 page)
2 October 2008Secretary's change of particulars / gozde evitan / 15/02/2007 (1 page)
7 August 2008Return made up to 30/05/08; full list of members (3 pages)
7 August 2008Return made up to 30/05/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
10 December 2007Return made up to 30/05/07; full list of members (2 pages)
10 December 2007Return made up to 30/05/07; full list of members (2 pages)
22 September 2007Registered office changed on 22/09/07 from: c/0 muallah weissbraun & co chartered accountants 220 the vale london NW11 8SR (1 page)
22 September 2007Registered office changed on 22/09/07 from: c/0 muallah weissbraun & co chartered accountants 220 the vale london NW11 8SR (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 8/10 stamford hill london N16 6XZ (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 8/10 stamford hill london N16 6XZ (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
30 May 2006Incorporation (14 pages)
30 May 2006Incorporation (14 pages)