Company NameAYAZ Import And Export Limited
Company StatusDissolved
Company Number07621683
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesGlobal Business Forum Limited and Mason's And Sons Bailiff Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Huseyin Ulus
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2018(7 years after company formation)
Appointment Duration10 months, 1 week (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Place Fore Street
London
N18 2UD
Director NameMr Haydar Ulus
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Angel Place
Fore Street
London
N18 2UD
Director NameMr Schreiber Heinrich
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2013(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Place Fore Street
London
N18 2UD
Director NameMr Ali Bozkurt
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 years after company formation)
Appointment Duration5 years (resigned 20 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Angel Place
Fore Street
London
N18 2UD

Contact

Websitewww.bmali.com

Location

Registered AddressAngel Place
Fore Street
London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

1 at £1Haydar Ulus
33.33%
Ordinary
1 at £1Huseyin Ulus
33.33%
Ordinary
1 at £1Resul Huseyin
33.33%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (1 page)
22 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
22 May 2018Termination of appointment of Ali Bozkurt as a director on 20 May 2018 (1 page)
22 May 2018Notification of Huseyin Ulus as a person with significant control on 21 April 2018 (2 pages)
22 May 2018Cessation of Ali Bozkurt as a person with significant control on 20 May 2018 (1 page)
22 May 2018Appointment of Mr Huseyin Ulus as a director on 21 May 2018 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
15 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 3
(6 pages)
18 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 3
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(3 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(3 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(3 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(3 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(3 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 July 2013Company name changed global business forum LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Company name changed global business forum LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(3 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(3 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(3 pages)
8 May 2013Appointment of Mr Ali Bozkurt as a director (2 pages)
8 May 2013Termination of appointment of Schreiber Heinrich as a director (1 page)
8 May 2013Termination of appointment of Schreiber Heinrich as a director (1 page)
8 May 2013Appointment of Mr Ali Bozkurt as a director (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 January 2013Termination of appointment of Haydar Ulus as a director (1 page)
10 January 2013Appointment of Mr Schreiber Heinrich as a director (2 pages)
10 January 2013Appointment of Mr Schreiber Heinrich as a director (2 pages)
10 January 2013Termination of appointment of Haydar Ulus as a director (1 page)
28 May 2012Registered office address changed from 185a Angel Place Fore Street London N18 2UD United Kingdom on 28 May 2012 (1 page)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 May 2012Registered office address changed from 185a Angel Place Fore Street London N18 2UD United Kingdom on 28 May 2012 (1 page)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)