Company NameEV (UK) Ltd
Company StatusDissolved
Company Number07244110
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameErim Kiremitci
Date of BirthDecember 1962 (Born 61 years ago)
NationalityTurkish
StatusClosed
Appointed21 May 2010(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 12 July 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressYenimahalle-Mutlukent Mah Mutlukent Mah
5 Sokak 8 Konut 1
Ankara
Turkey
Director NameAhmet Toygan Ilkiz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed21 May 2010(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Theobald Court Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Erim Kiremitci
50.00%
Ordinary
30 at £1Huseyin Ulusahin
30.00%
Ordinary
20 at £1Ahmet Ilkiz
20.00%
Ordinary

Financials

Year2014
Net Worth-£20,575
Current Liabilities£20,580

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 July 2017Notification of Erim Kiremitci as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Huseyin Ulusahin as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Huseyin Ulusahin as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Erim Kiremitci as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
17 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
16 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
16 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
23 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
23 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Director's details changed for Ahmet Toygan Ilkiz on 26 September 2014 (2 pages)
26 September 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Director's details changed for Ahmet Toygan Ilkiz on 26 September 2014 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 August 2013Director's details changed for Ahmet Toygan Ilkiz on 6 May 2012 (2 pages)
9 August 2013Director's details changed for Ahmet Toygan Ilkiz on 6 May 2012 (2 pages)
9 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Director's details changed for Ahmet Toygan Ilkiz on 6 May 2012 (2 pages)
9 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 30 August 2011 (1 page)
1 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(2 pages)
21 May 2010Appointment of Erim Kiremitci as a director (2 pages)
21 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(2 pages)
21 May 2010Registered office address changed from C/O Norman Stanley Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 21 May 2010 (1 page)
21 May 2010Appointment of Ahmet Toygan Ilkiz as a director (2 pages)
21 May 2010Appointment of Erim Kiremitci as a director (2 pages)
21 May 2010Registered office address changed from C/O Norman Stanley Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 21 May 2010 (1 page)
21 May 2010Appointment of Ahmet Toygan Ilkiz as a director (2 pages)
5 May 2010Incorporation (29 pages)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 May 2010Incorporation (29 pages)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)