Company NameKebab Hut Ltd
Company StatusDissolved
Company Number02743645
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameEurocrest Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDr Remzi Tanriverdi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustrian
StatusClosed
Appointed31 January 2006(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 13 March 2012)
RolePolitical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address1 Claremont
Hastings
East Sussex
TN34 1HA
Director NameAbbas Baghgar Bostanabad
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 1999)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressBlakeney Lodge
18 Brittany Road
St. Leonards On Sea
East Sussex
TN38 0RD
Director NameAbbas Baghgar Bostanabad
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 1999)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressBlakeney Lodge
18 Brittany Road
St. Leonards On Sea
East Sussex
TN38 0RD
Secretary NameMrs Karen Debra Baghgar Bostanabad
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 1999)
RoleHousewife
Correspondence AddressBlakeney Lodge
18 Brittany Road
St Leonards On Sea
East Sussex
TN38 0RD
Director NameHidir Atilmis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(6 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 January 2006)
RoleRestauranteur
Correspondence Address1 Claremont
Hastings
East Sussex
TN34 1HA
Secretary NameAbbas Baghgar Bostanabad
NationalityBritish
StatusResigned
Appointed14 January 1999(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2006)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressBlakeney Lodge
18 Brittany Road
St. Leonards On Sea
East Sussex
TN38 0RD
Secretary NameAhmet Oncu
NationalityGerman
StatusResigned
Appointed31 July 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressFlat 2 21 Robertson Street
Hastings
East Sussex
TN34 1HL
Secretary NameHakki Karaboga
NationalityBritish
StatusResigned
Appointed11 October 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2009)
RoleCompany Director
Correspondence Address1 Claremont
Hastings
East Sussex
TN34 1HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,678
Cash£2,752
Current Liabilities£47,522

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Director's details changed for Dr Remzi Tanriverdi on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(3 pages)
2 September 2010Director's details changed for Dr Remzi Tanriverdi on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Dr Remzi Tanriverdi on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(3 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
16 March 2009Appointment Terminated Secretary hakki karaboga (1 page)
16 March 2009Appointment terminated secretary hakki karaboga (1 page)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
25 July 2008Registered office changed on 25/07/2008 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
27 September 2007Return made up to 28/08/07; full list of members (6 pages)
27 September 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 April 2007Return made up to 28/08/06; full list of members (6 pages)
14 April 2007Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Return made up to 28/08/05; full list of members (6 pages)
28 September 2005Return made up to 28/08/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Return made up to 28/08/04; full list of members (6 pages)
28 September 2004Return made up to 28/08/04; full list of members (6 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 September 2003Return made up to 28/08/03; full list of members (5 pages)
9 September 2003Return made up to 28/08/03; full list of members (5 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 September 2002Return made up to 28/08/02; full list of members (7 pages)
12 September 2002Return made up to 28/08/02; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 September 2001Return made up to 28/08/01; full list of members (6 pages)
13 September 2001Return made up to 28/08/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: ashdown hurrey & co 2 eversfield road eastbourne east sussex (1 page)
10 September 2001Registered office changed on 10/09/01 from: ashdown hurrey & co 2 eversfield road eastbourne east sussex (1 page)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Return made up to 28/08/00; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
13 January 2000Accounts made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (4 pages)
6 December 1999Particulars of mortgage/charge (4 pages)
27 September 1999Return made up to 28/08/99; full list of members (6 pages)
27 September 1999Return made up to 28/08/99; full list of members (6 pages)
24 March 1999Company name changed eurocrest restaurant LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed eurocrest restaurant LIMITED\certificate issued on 25/03/99 (2 pages)
15 March 1999Secretary resigned (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (2 pages)
15 March 1999Director resigned (2 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 January 1999Accounts made up to 31 March 1998 (6 pages)
11 September 1998Return made up to 28/08/98; no change of members (4 pages)
11 September 1998Return made up to 28/08/98; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 January 1998Accounts made up to 31 March 1997 (4 pages)
24 October 1997Return made up to 28/08/97; no change of members (4 pages)
24 October 1997Return made up to 28/08/97; no change of members (4 pages)
3 September 1996Return made up to 28/08/96; full list of members (6 pages)
3 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Accounts made up to 31 March 1996 (4 pages)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 September 1995Return made up to 28/08/95; no change of members (4 pages)
28 September 1995Accounts made up to 31 March 1995 (4 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 September 1995Return made up to 28/08/95; no change of members (4 pages)