Company NameOttoman Upholstery Ltd
Company StatusDissolved
Company Number06701686
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date25 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMiss Oya Hatice Huseyin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Belvedere Road
Leyton
London
E10 7NW
Secretary NameMiss Oya Hatice Huseyin
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Belvedere Road
Leyton
London
E10 7NW
Director NameMr Ozden Huseyin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Belvedere Road
Leyton
London
E10 7HW

Location

Registered Address39 Belvedere Road
London
E10 7NW
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

510 at £1Mr Ozden Huseyin
51.00%
Ordinary
490 at £1Miss Oya Hatice Huseyin
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,000
Cash£299
Current Liabilities£3,394

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Completion of winding up (1 page)
25 May 2017Completion of winding up (1 page)
21 November 2016Order of court to wind up (3 pages)
21 November 2016Order of court to wind up (3 pages)
17 November 2016Order of court - restore and wind up (2 pages)
17 November 2016Order of court - restore and wind up (2 pages)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Termination of appointment of Ozden Huseyin as a director (1 page)
11 March 2013Termination of appointment of Ozden Huseyin as a director (1 page)
16 October 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1,000
(5 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1,000
(5 pages)
30 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
10 November 2010Amended accounts made up to 31 October 2009 (3 pages)
10 November 2010Amended accounts made up to 31 October 2009 (3 pages)
11 October 2010Director's details changed for Miss Oya Hatice Huseyin on 2 February 2010 (2 pages)
11 October 2010Director's details changed for Miss Oya Hatice Huseyin on 2 February 2010 (2 pages)
11 October 2010Director's details changed for Mr Ozden Huseyin on 2 February 2010 (2 pages)
11 October 2010Director's details changed for Miss Oya Hatice Huseyin on 2 February 2010 (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Ozden Huseyin on 2 February 2010 (2 pages)
11 October 2010Director's details changed for Mr Ozden Huseyin on 2 February 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 January 2010Registered office address changed from 25 Leyton Business Center Etloe Road Leyton London E10 7BT on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 25 Leyton Business Center Etloe Road Leyton London E10 7BT on 27 January 2010 (1 page)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
17 September 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
17 September 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
18 September 2008Incorporation (15 pages)
18 September 2008Incorporation (15 pages)