Company NameBiltatuk Limited
Company StatusDissolved
Company Number07068661
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 6 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMin Xu
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(3 years, 5 months after company formation)
Appointment Duration6 months (closed 05 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pentland Close
London
NW11 8SP
Director NameHarun Mekic
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Alexandra Court
Alexandra Park Road
London
N22 7BQ

Location

Registered Address6 Pentland Close
London
NW11 8SP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Harun Mekic
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,687
Cash£2,680
Current Liabilities£186,526

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013Application to strike the company off the register (3 pages)
16 July 2013Application to strike the company off the register (3 pages)
13 May 2013Termination of appointment of Harun Mekic as a director (2 pages)
13 May 2013Termination of appointment of Harun Mekic as a director on 3 May 2013 (2 pages)
13 May 2013Registered office address changed from Unit 8 Rosebery Industrial Park Rosebery Avenue London N17 9SR on 13 May 2013 (2 pages)
13 May 2013Appointment of Min Xu as a director (3 pages)
13 May 2013Registered office address changed from Unit 8 Rosebery Industrial Park Rosebery Avenue London N17 9SR on 13 May 2013 (2 pages)
13 May 2013Appointment of Min Xu as a director on 3 May 2013 (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(3 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(3 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 August 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
6 August 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
16 February 2010Registered office address changed from Flat 7 Alexandra Court Alexandra Park Road London N22 7BQ England on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Flat 7 Alexandra Court Alexandra Park Road London N22 7BQ England on 16 February 2010 (2 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)