Company NameMacks Burgers Limited
Company StatusDissolved
Company Number02829849
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIbrahim Mehmet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 26 November 2002)
RoleCo Director
Correspondence Address113 Foxley Lane
Purley
Surrey
CR8 3HQ
Secretary NameHulya Mehmet
NationalityBritish
StatusClosed
Appointed19 September 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address113 Foxley Lane
Purley
Surrey
CR8 3HQ
Director NameHussein Mehmet Butra
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCaterer
Correspondence Address24 Woodcote Road
Wallington
Surrey
SM6 0NN
Director NameImbrahim Mehmet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCaterer
Correspondence Address7 Malpit Lane
Coulsden
Surrey
Secretary NameHussein Mehmet Butra
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Woodcote Road
Wallington
Surrey
SM6 0NN
Secretary NameMehmet Mehmet
NationalityBritish
StatusResigned
Appointed22 May 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address24 Woodcote Road
Wallington
Surrey
SM6 0NN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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
Turnover£34,733
Gross Profit£24,421
Net Worth-£1,137
Cash£2,559
Current Liabilities£3,877

Accounts

Latest Accounts1 August 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
30 May 2002Total exemption full accounts made up to 1 August 2001 (11 pages)
8 May 2002Accounting reference date extended from 30/06/01 to 01/08/01 (1 page)
9 November 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
22 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
21 April 2000Full accounts made up to 30 June 1998 (12 pages)
21 April 2000Full accounts made up to 30 June 1999 (12 pages)
19 August 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
17 July 1998Return made up to 23/06/98; no change of members (4 pages)
1 June 1998Full accounts made up to 30 June 1997 (12 pages)
11 July 1997Return made up to 23/06/97; no change of members (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (10 pages)
19 July 1996Return made up to 23/06/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
31 August 1995Return made up to 23/06/95; change of members (6 pages)
30 June 1995Director resigned (2 pages)
30 June 1995New secretary appointed (2 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)