Company NameMangal Ocakbasi Restaurants Limited
DirectorAli Dirik
Company StatusDissolved
Company Number03235558
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ali Dirik
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(5 days after company formation)
Appointment Duration27 years, 8 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasmead Terrace
New Road
London
E4 6NU
Secretary NameHuseyin Akcadag
NationalityBritish
StatusCurrent
Appointed13 August 1996(5 days after company formation)
Appointment Duration27 years, 8 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 Shaftesbury Court
Shaftesbury Street
London
N1 7HL
Director NameHarshad Mahatma
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address143 Plashet Road
Upton Park
London
E13 0RA
Secretary NameHarish Varsani
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Saints Drive
Forest Gate
London
E7 0RF

Location

Registered Address2nd Floor Ferguson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 1999Registered office changed on 16/03/99 from: 10 arcola street london E8 2DJ (1 page)
12 March 1999Statement of affairs (10 pages)
12 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 March 1999Appointment of a voluntary liquidator (2 pages)
17 August 1998Return made up to 08/08/98; no change of members (4 pages)
6 October 1997Return made up to 08/08/97; full list of members (6 pages)
4 June 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
10 September 1996Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 143 plashet road upton park london E13 0RA (1 page)
20 August 1996Director resigned (1 page)
20 August 1996New secretary appointed (1 page)
20 August 1996New director appointed (2 pages)
8 August 1996Incorporation (11 pages)