About

Registered Number: 05803610
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 293 Green Lanes, Palmers Green, London, N13 4XS

 

Biltat Ltd was founded on 03 May 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Biltat Ltd. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARLI, Mehmet Bora 15 October 2014 - 1
VARLI, Kemal 03 May 2006 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ASLAN, Oruc 22 April 2008 30 November 2010 1
DIYENLI, Bilal 03 May 2006 16 October 2006 1
VARLI, Kemal 01 October 2007 22 April 2008 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 April 2018
PSC01 - N/A 27 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 25 November 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 02 February 2016
AR01 - Annual Return 05 December 2014
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 October 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 24 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
225 - Change of Accounting Reference Date 13 December 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
RESOLUTIONS - N/A 07 June 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.