About

Registered Number: 05326815
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Ezel Ltd was registered on 07 January 2005 with its registered office in Winchmore Hill, London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YIRTAR, Bekir 01 May 2006 - 1
KAYA, Adnan Beyazit 01 November 2013 31 August 2017 1
YIRTAR, Gokhan 07 January 2005 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KAYA, Berhun 07 January 2005 01 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
LIQ14 - N/A 17 September 2019
AD01 - Change of registered office address 06 December 2018
RESOLUTIONS - N/A 03 December 2018
LIQ02 - N/A 03 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2018
CS01 - N/A 02 March 2018
PSC07 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363s - Annual Return 10 April 2007
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
287 - Change in situation or address of Registered Office 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.