Company NameAvicstar London Limited
Company StatusDissolved
Company Number06729079
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameFatma Ozkan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(8 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Highfield Road
Winchmore Hill
London
N21 3HL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAhmet Paksoy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed28 October 2008(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2010)
RoleTailor
Correspondence Address108 Dowsett Road
London
N17 9DH
Secretary NameMr Tyrone Reis
NationalityBritish
StatusResigned
Appointed28 October 2008(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address8 Crossfield Road
Tottenham
London
N17 6AY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 - 36
Garman Road
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

1 at £1Fatma Ozkan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,263
Cash£1,719
Current Liabilities£2,400

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 February 2012Registered office address changed from 44 Highfield Road London N21 3HL on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 44 Highfield Road London N21 3HL on 21 February 2012 (1 page)
19 January 2012Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
19 January 2012Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
3 December 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Termination of appointment of Ahmet Paksoy as a director (2 pages)
7 April 2010Termination of appointment of Ahmet Paksoy as a director (2 pages)
5 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (11 pages)
5 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (11 pages)
1 August 2009Registered office changed on 01/08/2009 from 15-19 garman road london N17 0UR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 15-19 garman road london N17 0UR (1 page)
31 July 2009Appointment terminated secretary tyrone reis (1 page)
31 July 2009Director appointed fatma ozkan (2 pages)
31 July 2009Director appointed fatma ozkan (2 pages)
31 July 2009Appointment Terminated Secretary tyrone reis (1 page)
8 January 2009Registered office changed on 08/01/2009 from 61 markfield road tottenham london N15 4QA (1 page)
8 January 2009Registered office changed on 08/01/2009 from 61 markfield road tottenham london N15 4QA (1 page)
29 October 2008Secretary appointed tyrone reis (2 pages)
29 October 2008Director appointed ahmet paksoy (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 181 green lanes palmers green london N13 4UR (1 page)
29 October 2008Director appointed ahmet paksoy (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 181 green lanes palmers green london N13 4UR (1 page)
29 October 2008Secretary appointed tyrone reis (2 pages)
23 October 2008Appointment terminated director barbara kahan (1 page)
23 October 2008Appointment Terminated Director barbara kahan (1 page)
23 October 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
23 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 October 2008Incorporation (16 pages)
21 October 2008Incorporation (16 pages)