Company NameDinamik Tekstil Turizim Insaat San. Ve Tic. Limited
Company StatusDissolved
Company Number06157390
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Gultekin Tatar
Date of BirthApril 1973 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed20 March 2007(1 week after company formation)
Appointment Duration7 years, 7 months (closed 21 October 2014)
RoleCo Manager
Country of ResidenceEngland
Correspondence Address80 Commercial Street
London
E1 6LY
Secretary NameNevzat Cengiz
NationalityTurkish
StatusClosed
Appointed20 March 2007(1 week after company formation)
Appointment Duration7 years, 7 months (closed 21 October 2014)
RoleCo Manager
Correspondence AddressMerkez Mah. Mahmut Bey Yolu
No: 367/2-3 B.Evler/
Istanbul
Foreign
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2k at £1Dinamik Tekstil Turizm Insaat San. Ve Tic. LTD
99.50%
Ordinary
10 at £1Gultekin Tatar
0.50%
Ordinary

Financials

Year2014
Net Worth£19,920
Cash£231
Current Liabilities£531

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(4 pages)
11 March 2013Withdraw the company strike off application (1 page)
11 March 2013Withdraw the company strike off application (1 page)
20 December 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Voluntary strike-off action has been suspended (1 page)
1 February 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
30 December 2011Application to strike the company off the register (3 pages)
30 December 2011Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Gultekin Tatar on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Gultekin Tatar on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Gultekin Tatar on 1 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / gultekin tatar / 10/05/2007 (2 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / gultekin tatar / 10/05/2007 (2 pages)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2008Nc inc already adjusted 02/01/08 (2 pages)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2008Ad 02/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 February 2008Nc inc already adjusted 02/01/08 (2 pages)
11 February 2008Ad 02/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Ad 20/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Ad 20/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
13 March 2007Incorporation (14 pages)
13 March 2007Incorporation (14 pages)