Company NameBilkent Limited
DirectorGunay Imanli
Company StatusActive - Proposal to Strike off
Company Number08996843
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

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

Directors

Director NameMr Gunay Imanli
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Rainham Road, Rainham
Essex
RM13 7RJ
Director NameMs Ebru Seran
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Rainham Road, Rainham
Essex
RM13 7RJ

Location

Registered Address293 Green Lanes Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

50 at £1Ebru Seran
50.00%
Ordinary
50 at £1Gunay Imanli
50.00%
Ordinary

Financials

Year2014
Net Worth£5,750
Cash£1,225
Current Liabilities£3,429

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 August 2022 (1 year, 7 months ago)
Next Return Due8 September 2023 (overdue)

Filing History

28 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 May 2019 (6 pages)
27 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 May 2018 (6 pages)
31 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
1 September 2017Notification of Ebru Seran as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Ebru Seran as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
1 September 2017Notification of Gunay Imanli as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Gunay Imanli as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
16 February 2016Termination of appointment of Ebru Seran as a director on 1 February 2016 (1 page)
16 February 2016Termination of appointment of Ebru Seran as a director on 1 February 2016 (1 page)
13 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
13 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
24 August 2015Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom to 293 Green Lanes Green Lanes Palmers Green London N13 4XS on 24 August 2015 (2 pages)
24 August 2015Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom to 293 Green Lanes Green Lanes Palmers Green London N13 4XS on 24 August 2015 (2 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(44 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(44 pages)