Grafton Place
London
NW1 2DX
Secretary Name | Ms Oznur Demir |
---|---|
Status | Closed |
Appointed | 28 August 2013(14 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 05 September 2018) |
Role | Company Director |
Correspondence Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
Secretary Name | Arzu Sukruye Ozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40-42 King Street London WC2E 8JS |
Secretary Name | Halil Koc |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 March 2000(9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 August 2000) |
Role | Accountant |
Correspondence Address | 38 Wigmore Street London W1H 0BX |
Secretary Name | Zeynep Ozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 2003) |
Role | Restaurant Manager |
Correspondence Address | 25 Merton Lane London N6 6NB |
Secretary Name | Mr Erhan Barut |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 03 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 January 2014) |
Role | Company Director |
Correspondence Address | Sofra Group Office 36 Tavistock Street London WC2E 7PB |
Secretary Name | Ruth Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 15a Bishops Road London N6 4HP |
Director Name | Mrs Hatice Kubra Ozer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 January 2012(12 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Circus Road Top Floor London NW8 6NX |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £121,656 |
Cash | £131,260 |
Current Liabilities | £505,021 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 December 2017 | Registered office address changed from C/O C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from C/O C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 19 December 2017 (2 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (15 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (15 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 18 August 2016 (12 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 18 August 2016 (12 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O C/O 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O C/O 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
28 August 2015 | Registered office address changed from 18 Shepard Street London W1J 7JG United Kingdom to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from 18 Shepard Street London W1J 7JG United Kingdom to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 28 August 2015 (2 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Statement of affairs with form 4.19 (7 pages) |
27 August 2015 | Statement of affairs with form 4.19 (7 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Resolutions
|
12 June 2015 | Registration of charge 037885680004, created on 5 June 2015 (18 pages) |
12 June 2015 | Registration of charge 037885680004, created on 5 June 2015 (18 pages) |
12 June 2015 | Registration of charge 037885680004, created on 5 June 2015 (18 pages) |
13 May 2015 | Registered office address changed from Sofra Group Office 36 Tavistock Street London WC2E 7PB to 18 Shepard Street London W1J 7JG on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Sofra Group Office 36 Tavistock Street London WC2E 7PB to 18 Shepard Street London W1J 7JG on 13 May 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 October 2014 | Registration of charge 037885680003, created on 24 October 2014 (36 pages) |
29 October 2014 | Registration of charge 037885680003, created on 24 October 2014 (36 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Termination of appointment of Erhan Barut as a secretary (1 page) |
25 February 2014 | Termination of appointment of Erhan Barut as a secretary (1 page) |
2 September 2013 | Appointment of Ms Oznur Demir as a secretary (1 page) |
2 September 2013 | Appointment of Ms Oznur Demir as a secretary (1 page) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Registered office address changed from C/O Sofra Group Office 36 Tavistock Street London WC2E 7PB United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Sofra Group Office 36 Tavistock Street London WC2E 7PB United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Sofra Group Office 36 Tavistock Street London WC2E 7PB United Kingdom on 3 July 2012 (1 page) |
28 June 2012 | Registered office address changed from 11 Circus Road Top Floor London NW8 6NX on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 11 Circus Road Top Floor London NW8 6NX on 28 June 2012 (1 page) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Termination of appointment of Hatice Ozer as a director (1 page) |
9 March 2012 | Termination of appointment of Hatice Ozer as a director (1 page) |
7 February 2012 | Appointment of Mrs Hatice Kubra Ozer as a director (2 pages) |
7 February 2012 | Appointment of Mrs Hatice Kubra Ozer as a director (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Secretary's details changed for Erhan Barut on 1 January 2010 (1 page) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Huseyin Ozer on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Erhan Barut on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Huseyin Ozer on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Erhan Barut on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Huseyin Ozer on 1 January 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 January 2010 | Director's details changed for Huseyin Ozer on 17 February 2009 (2 pages) |
4 January 2010 | Director's details changed for Huseyin Ozer on 17 February 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 2ND floor 23 tavistock street london WC2E 7NX (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 2ND floor 23 tavistock street london WC2E 7NX (1 page) |
2 August 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 June 2005 (9 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
29 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
13 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
13 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
13 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Company name changed safra restaurants LIMITED\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed safra restaurants LIMITED\certificate issued on 08/12/03 (2 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
4 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 5TH floor 38 wigmore street london W1H 0BX (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 5TH floor 38 wigmore street london W1H 0BX (1 page) |
24 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 14/06/00; full list of members
|
5 July 2000 | Return made up to 14/06/00; full list of members
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 40-42 king street london WC2E 8JS (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 40-42 king street london WC2E 8JS (1 page) |
14 June 1999 | Incorporation (15 pages) |
14 June 1999 | Incorporation (15 pages) |