About

Registered Number: 04566062
Date of Incorporation: 17/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 6 months ago)
Registered Address: 24 Conduit Place, London, W2 1EP

 

Founded in 2002, Al Pacino Import & Export Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Kilinc, Huseyin, Bektas, Ersin, Bektas, Tevfik, Beyazgul, Kenan, Gulsen, Erol, Tekcan, Eren, Topal, Abbas, Yucel, Hulya, Bektas, Tevfik at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILINC, Huseyin 01 April 2015 - 1
BEKTAS, Tevfik 31 October 2003 17 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BEKTAS, Ersin 24 February 2004 03 August 2004 1
BEKTAS, Tevfik 06 October 2003 31 October 2003 1
BEYAZGUL, Kenan 30 June 2003 17 September 2003 1
GULSEN, Erol 31 October 2003 17 November 2003 1
TEKCAN, Eren 02 February 2008 01 November 2010 1
TOPAL, Abbas 07 November 2007 02 February 2008 1
YUCEL, Hulya 17 September 2003 07 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ14 - N/A 30 August 2018
LIQ03 - N/A 07 September 2017
4.68 - Liquidator's statement of receipts and payments 25 August 2016
AD01 - Change of registered office address 13 July 2015
RESOLUTIONS - N/A 10 July 2015
4.20 - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 October 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 November 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363s - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 08 December 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
225 - Change of Accounting Reference Date 06 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 05 September 2011 Outstanding

N/A

Rent deposit deed 01 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.