Company NameBilici Limited
Company StatusDissolved
Company Number08356158
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date3 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMs Salide Bilici
Date of BirthJune 1970 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed20 January 2013(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 03 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address102 Langham Road
London
N15 3LX
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Salide Bilici
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2017Registered office address changed from The Chocolate Factory 2 4 Coburg Road London N22 6UJ to 37 Sun Street London EC2M 2PL on 18 July 2017 (2 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Statement of affairs (8 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-26
(1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
16 April 2014Registered office address changed from 5 Cheapside, North Circular Road Palmers Green London N13 5ED United Kingdom on 16 April 2014 (1 page)
24 January 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 24 January 2013 (1 page)
23 January 2013Appointment of Ms Salide Bilici as a director (2 pages)
23 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 January 2013Termination of appointment of Michael Holder as a director (1 page)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)