DIMARK LIMITED
EDMONTON

Hellopages » Greater London » Enfield » N18 3AL
Company number 04996865
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address UNIT 4 & 5 ADVENT BUSINESS PARK, 14 ADVENT WAY, EDMONTON, LONDON, N18 3AL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46360 - Wholesale of sugar and chocolate and sugar confectionery, 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 30,000 . The most likely internet sites of DIMARK LIMITED are www.dimark.co.uk, and www.dimark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Dimark Limited is a Private Limited Company. The company registration number is 04996865. Dimark Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Dimark Limited is Unit 4 5 Advent Business Park 14 Advent Way Edmonton London N18 3al. . CAKTU, Ali Hidir is a Director of the company. Secretary LACIN, Kadim has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director YILDIZ, Haci has been resigned. Director YILDIZ, Haci has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
CAKTU, Ali Hidir
Appointed Date: 25 March 2004
62 years old

Resigned Directors

Secretary
LACIN, Kadim
Resigned: 15 July 2009
Appointed Date: 20 January 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 January 2004
Appointed Date: 16 December 2003

Director
YILDIZ, Haci
Resigned: 21 January 2005
Appointed Date: 07 May 2004
68 years old

Director
YILDIZ, Haci
Resigned: 19 April 2004
Appointed Date: 20 January 2004
68 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 January 2004
Appointed Date: 16 December 2003

Persons With Significant Control

Mr Ali Hidir Caktu
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ibrahim Yucesoy
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIMARK LIMITED Events

03 Jan 2017
Confirmation statement made on 16 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Satisfaction of charge 1 in full
...
... and 46 more events
04 Feb 2004
New secretary appointed
04 Feb 2004
New director appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
16 Dec 2003
Incorporation

DIMARK LIMITED Charges

14 February 2008
Debenture
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2004
Debenture
Delivered: 17 July 2004
Status: Satisfied on 14 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…