Westcliff-On-Sea
SS0 9EL
Director Name | Mr Mehmetali Ugur Salih Salih |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 1997) |
Role | Caterer |
Correspondence Address | 66 Atkinson Road London E16 3LS |
Secretary Name | Yurdaer Salih |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 March 1995(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 1997) |
Role | Caterer |
Correspondence Address | 311 London Road Hadleigh Benfleet Essex SS7 2BN |
Director Name | Jayne Smith |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2002) |
Role | Secretary |
Correspondence Address | 8 Flemming Crescent Leigh On Sea Essex SS9 4HS |
Secretary Name | Mr Mehmet Kemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | Third Floor 134 Tooley Street London SE1 2TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | M Kemal & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2009) |
Correspondence Address | Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Telephone | 01702 353900 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mehmetali Ugur Salih 50.00% Ordinary |
---|---|
1 at £1 | Yurdaer Salih 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,863 |
Cash | £1 |
Current Liabilities | £86,117 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Mehmetali Ugur Salih on 31 July 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Director's details changed for Mr Mehmetali Ugur Salih on 2 August 2018 (2 pages) |
2 August 2018 | Change of details for Mr Mehmetali Salih as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Notification of Mehmetali Salih as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Mehmetali Salih as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Director's details changed for Mr Mehmetali Ugur Salih on 23 October 2015 (2 pages) |
21 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Mehmetali Ugur Salih on 23 October 2015 (2 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Registered office address changed from C/O Hurkan Sayman & Co 291-293 Green Lanes Palmers Freen London N13 4XS on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from C/O Hurkan Sayman & Co 291-293 Green Lanes Palmers Freen London N13 4XS on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 370 london road westcliff-on-sea essex SS0 7HZ united kingdom (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 370 london road westcliff-on-sea essex SS0 7HZ united kingdom (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from melville court 317 lower road surrey quays SE8 5DN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from melville court 317 lower road surrey quays SE8 5DN (1 page) |
22 May 2009 | Appointment terminated secretary m kemal & co LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary m kemal & co LIMITED (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 October 2006 | Return made up to 01/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 01/08/06; full list of members (6 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members
|
20 August 2003 | Return made up to 01/08/03; full list of members
|
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page) |
20 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
24 August 2000 | Return made up to 01/08/00; full list of members
|
24 August 2000 | Return made up to 01/08/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 December 1996 | Return made up to 01/08/96; full list of members (6 pages) |
13 December 1996 | Return made up to 01/08/96; full list of members (6 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
6 October 1995 | Return made up to 01/08/95; full list of members (6 pages) |
6 October 1995 | Return made up to 01/08/95; full list of members (6 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Ad 30/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Ad 30/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 788-790 finchley road london NW11 7UR (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: 788-790 finchley road london NW11 7UR (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |