Company NameRent A Fitter Limited
Company StatusDissolved
Company Number06260734
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Ozan Kazali
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chancerygate Business Centre
Tallon Road
Brentwood
Essex
CM13 1TJ
Secretary NameMrs Carolyn Kazali
NationalityBritish
StatusClosed
Appointed30 May 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressUnit 7 Chancerygate Business Centre
Tallon Road
Brentwood
Essex
CM13 1TJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.rent-a-fitter.co.uk
Email address[email protected]

Location

Registered AddressUnit 7 Chancerygate Business Centre
Tallon Road
Brentwood
Essex
CM13 1TJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Shareholders

1 at £1Ozan Kazali
100.00%
Ordinary

Financials

Year2014
Net Worth£810
Current Liabilities£10,273

Accounts

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

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (5 pages)
8 May 2014Application to strike the company off the register (5 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(4 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 July 2012Secretary's details changed for Mrs Carolyn Kazali on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Mrs Carolyn Kazali on 2 July 2012 (1 page)
2 July 2012Director's details changed for Ozan Kazali on 2 July 2012 (3 pages)
2 July 2012Director's details changed for Ozan Kazali on 2 July 2012 (3 pages)
2 July 2012Registered office address changed from 16 Stoke Avenue Ilfford Essex IG6 3ED on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Carolyn Mizon on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Carolyn Mizon on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ozan Kazali on 2 July 2012 (3 pages)
2 July 2012Secretary's details changed for Mrs Carolyn Kazali on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Mrs Carolyn Kazali on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 16 Stoke Avenue Ilfford Essex IG6 3ED on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Mrs Carolyn Kazali on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 16 Stoke Avenue Ilfford Essex IG6 3ED on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Mrs Carolyn Kazali on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Carolyn Mizon on 2 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ozan Kazali on 29 May 2010 (2 pages)
28 June 2010Director's details changed for Ozan Kazali on 29 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 August 2009Return made up to 29/05/09; full list of members (3 pages)
13 August 2009Return made up to 29/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 June 2008Return made up to 29/05/08; full list of members (3 pages)
23 June 2008Return made up to 29/05/08; full list of members (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Registered office changed on 31/05/07 from: 8-10 stamford hill london N16 6XZ (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 8-10 stamford hill london N16 6XZ (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
29 May 2007Incorporation (14 pages)
29 May 2007Incorporation (14 pages)