Company NameKebabery Limited
Company StatusDissolved
Company Number02006127
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameAngelbrace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEkrem Erceri
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 26 June 2012)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnngates
Stapleford Road Stapleford Abbotts
Romford
RM4 1EJ
Director NameMr Burak Galip Erceri
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(15 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 26 June 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Shaftesbury Road
Epping
Essex
CM16 5BJ
Secretary NameMr Burak Galip Erceri
NationalityBritish
StatusClosed
Appointed03 October 2005(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shaftesbury Road
Epping
Essex
CM16 5BJ
Director NameRaymond David Lockyer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleSecretary
Correspondence AddressFenland House
Foxes Low Road
Holbeach
Lincolnshire
PE12 7PA
Director NameMr Timothy James Merritt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroutcott Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD4 3LA
Director NameMrs Christina Jayne Hitchcock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorriens Farm
Buckland Common
Tring
Hertfordshire
HP23 6NQ
Secretary NameRaymond David Lockyer
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleCompany Director
Correspondence AddressFenland House
Foxes Low Road
Holbeach
Lincolnshire
PE12 7PA

Location

Registered Address195 St Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Application to strike the company off the register (3 pages)
1 March 2012Application to strike the company off the register (3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Director's details changed for Ekrem Erceri on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Burak Galip Erceri on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Ekrem Erceri on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Burak Galip Erceri on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 29/12/05; full list of members (3 pages)
24 February 2006Return made up to 29/12/05; full list of members (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Registered office changed on 09/11/05 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Return made up to 29/12/04; full list of members (8 pages)
14 January 2005Return made up to 29/12/04; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 January 2004Return made up to 29/12/03; full list of members (8 pages)
13 January 2004Return made up to 29/12/03; full list of members (8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2003Return made up to 29/12/02; full list of members (8 pages)
29 January 2003Return made up to 29/12/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 January 1999Return made up to 29/12/98; no change of members (5 pages)
13 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Return made up to 29/12/96; full list of members (7 pages)
14 January 1997Return made up to 29/12/96; full list of members (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Return made up to 29/12/95; no change of members (5 pages)
24 March 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)