MERT BUTCHERS LIMITED

136 Hertford Road, Enfield, EN3 5AX, Middlesex
StatusDISSOLVED
Company No.07533011
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution19 Mar 2020
Years4 years, 2 months, 17 days

SUMMARY

MERT BUTCHERS LIMITED is an dissolved private limited company with number 07533011. It was incorporated 13 years, 3 months, 16 days ago, on 17 February 2011 and it was dissolved 4 years, 2 months, 17 days ago, on 19 March 2020. The company address is 136 Hertford Road, Enfield, EN3 5AX, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 19 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 09 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2018

Action Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Unit 13K Queensway Enfield London EN3 4SA United Kingdom

Change date: 2017-08-25

New address: 136 Hertford Road Enfield Middlesex EN3 5AX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-29

New date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Old address: Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP

New address: Unit 13K Queensway Enfield London EN3 4SA

Change date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gokhan Ayaydin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gokhan Ayaydin

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gokhan Ayaydin

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gokhan Ayaydin

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gokhan Ayaydin

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Besim Gokerr

Change date: 2011-09-14

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Besim Gokerr

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAC DIAGNOSTICS (2004) LIMITED

ALMAC HOUSE SEAGOE INDUSTRIAL ESTATE,CRAIGAVON,BT63 5QD

Number:NI053081
Status:ACTIVE
Category:Private Limited Company

HILLVIEW GARAGE (UK) LTD

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:04629090
Status:ACTIVE
Category:Private Limited Company

NABA SOFTWARE ENGINEERS LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11503623
Status:ACTIVE
Category:Private Limited Company
Number:CE014837
Status:ACTIVE
Category:Charitable Incorporated Organisation

NJ OKOLO LIMITED

25 BETHEL ROAD,WELLING,DA16 1SA

Number:08647186
Status:ACTIVE
Category:Private Limited Company

SIZWE ENTERPRISE LTD

39 ORCHARD STREET,YEOVIL,BA20 1BB

Number:11435591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source