Company NameOFNA Limited
Company StatusDissolved
Company Number03335390
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years ago)
Dissolution Date6 November 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameAli Mehmet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address157 Hackney Road
London
E2 8JL
Secretary NameHuriye Mehmet
NationalityBritish
StatusClosed
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address157 Hackney Road
London
E2 8JL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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£117,477
Gross Profit£67,720
Net Worth-£12,434
Cash£2,267
Current Liabilities£20,858

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
20 January 2001Full accounts made up to 30 June 2000 (12 pages)
15 March 2000Return made up to 18/03/00; full list of members (6 pages)
16 December 1999Full accounts made up to 30 June 1999 (12 pages)
16 March 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1999Registered office changed on 13/03/99 from: 110 argyle street london WC1H 8EB (1 page)
26 January 1999Ad 18/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 1999Full accounts made up to 30 June 1998 (12 pages)
16 April 1998Return made up to 18/03/98; full list of members (6 pages)
25 July 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 June 1997Registered office changed on 12/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
18 March 1997Incorporation (12 pages)