Company NameTalarna Limited
Company StatusDissolved
Company Number03737105
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAhmet Gokceoglu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCaterer
Correspondence Address69 Tyers Estate
Bermondsey Street
London
SE1 3JH
Director NameTijen Gokceoglu
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCaterer
Correspondence Address69 Tyers Estate
Bermondsey Street
London
SE1 3JH
Secretary NameTijen Gokceoglu
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCaterer
Correspondence Address69 Tyers Estate
Bermondsey Street
London
SE1 3JH
Director NameBahri Yilmaz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 2009)
RoleCaterer
Correspondence Address57 Upperton Road West
London
E13 9LT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address245 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£94,351
Gross Profit£62,649
Net Worth£2,304
Cash£3,429
Current Liabilities£12,614

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 June 2007Return made up to 19/03/07; full list of members (3 pages)
18 September 2006Return made up to 19/03/06; full list of members (3 pages)
15 August 2005Return made up to 19/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2004Return made up to 19/03/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 June 2003Return made up to 19/03/03; full list of members (7 pages)
13 December 2002New director appointed (2 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 June 2002Return made up to 19/03/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 June 2001Return made up to 19/03/01; full list of members (6 pages)
10 July 2000Accounts made up to 31 March 2000 (9 pages)
19 June 2000Return made up to 19/03/00; full list of members (6 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 March 1999Incorporation (16 pages)