Company NameOttoman Aydin Limited
Company StatusDissolved
Company Number08930208
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Ismail Aydin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitewww.aydinip.com
Email address[email protected]

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ismail Aydin
100.00%
Ordinary

Financials

Year2014
Net Worth-£636
Cash£830
Current Liabilities£1,466

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
31 May 2019Application to strike the company off the register (3 pages)
2 April 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
18 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr ismail aydin (2 pages)
18 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr ismail aydin (2 pages)
7 June 2017Director's details changed for Mr Ismail Aydin on 26 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Ismail Aydin on 26 May 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
25 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 July 2015Registered office address changed from Company House, 6 Chorley Close Langdon Hills Essex SS16 6st England to Star House 81a High Road Benfleet Essex SS7 5LN on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Company House, 6 Chorley Close Langdon Hills Essex SS16 6st England to Star House 81a High Road Benfleet Essex SS7 5LN on 16 July 2015 (1 page)
16 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/08/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/08/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)