Company NameGavron Limited
Company StatusDissolved
Company Number03429527
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Sinan Aydemir
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(1 week after company formation)
Appointment Duration19 years, 2 months (closed 15 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address162 High Road Leytonstone
London
E15 1UA
Secretary NameRiza Aydemir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed11 September 1997(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1999)
RoleGeneral
Correspondence Address14 Eaglewold Road
London
N1 7EF
Secretary NameIlvan Aydemir
NationalityBritish
StatusResigned
Appointed27 October 1999(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 November 2004)
RoleGeneral
Correspondence Address14 Eagle Wharf Road
Islington
London
N1 7EF
Secretary NameRiza Aydemir
NationalityTurkish
StatusResigned
Appointed01 November 2004(7 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address14 Eaglewold Road
London
N1 7EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85341985
Telephone regionLondon

Location

Registered Address162 High Road
Leytonstone
London
E15 2QS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

100 at £1Mr Sinan Aydemir
100.00%
Ordinary

Financials

Year2014
Net Worth£39,714
Cash£3,242

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(14 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(14 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(14 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(14 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Director's details changed for Sinan Aydemir on 4 September 2011 (2 pages)
14 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Sinan Aydemir on 4 September 2011 (2 pages)
14 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Termination of appointment of Riza Aydemir as a secretary (1 page)
29 September 2009Return made up to 04/09/09; full list of members (5 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 February 2009Return made up to 04/09/08; full list of members (5 pages)
29 October 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
25 September 2007Return made up to 04/09/06; full list of members (6 pages)
18 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 November 2005Return made up to 04/09/05; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
23 November 2004Return made up to 04/09/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
25 November 2003Return made up to 04/09/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
31 October 2002Return made up to 04/09/02; full list of members (6 pages)
17 December 2001Return made up to 04/09/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 September 2000 (12 pages)
1 November 2000Return made up to 04/09/00; full list of members (6 pages)
28 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
30 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Full accounts made up to 30 September 1998 (11 pages)
6 October 1998Return made up to 04/09/98; full list of members (6 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
17 September 1997Ad 12/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1997Incorporation (17 pages)