Company NameKSCC Limited
Company StatusDissolved
Company Number07479301
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameOZ Ceylan Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameAydin Ceylan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityTurkish
StatusClosed
Appointed24 February 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-480 West Green Road
Tottenham
London
N18 2UD
Director NameMr Aydin Ceylan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFlat 40 Mountview Court Green Lanes
London
N8 0SG

Location

Registered Address472-480 West Green Road Tottenham
London
N15 3DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Shareholders

1 at £1Aydin Ceylan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,039
Cash£306
Current Liabilities£29,161

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
20 September 2014Voluntary strike-off action has been suspended (1 page)
20 September 2014Voluntary strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
14 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
4 March 2011Termination of appointment of Aydin Ceylan as a director (2 pages)
4 March 2011Appointment of Aydin Ceylan as a director (3 pages)
4 March 2011Termination of appointment of Aydin Ceylan as a director (2 pages)
4 March 2011Appointment of Aydin Ceylan as a director (3 pages)
3 March 2011Company name changed oz ceylan LTD\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
3 March 2011Company name changed oz ceylan LTD\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Change of name notice (2 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)