Company NameSharab Shabab And Kebab Ltd
Company StatusDissolved
Company Number03802391
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Dogan Merel
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 John Keats House Commerce Road
Wood Green
London
N22 8EG
Director NameMr Mehmet Merel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beechwood Views
London
N9 9XH
Director NameMr Zafar Iqbal Chohan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2004)
RoleMerchant
Country of ResidenceEngland
Correspondence Address23 Boston Gardens
London
W7 2AN
Director NamePatricia Denise Kohn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2002)
RoleConsultancy
Correspondence Address73 Woodstock Road
Sittingbourne
Kent
ME10 4HJ
Secretary NameMr Asim Iqbal Chohan
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Boston Gardens
Hanwell
W7 2AN
Director NameMr Talet Parvez Malik
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 years after company formation)
Appointment Duration10 years, 9 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Denehurst Gardens
London
NW4 3QT
Secretary NameShazia Malik
NationalityBritish
StatusResigned
Appointed21 June 2004(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 April 2013)
RoleCompany Director
Correspondence Address6 Denehurst Gardens
London
NW4 3QT
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitegp-packaging.com
Telephone0161 7438300
Telephone regionManchester

Location

Registered Address293 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Dogan Merel
50.00%
Ordinary
50 at £1Mahmut Siringul
50.00%
Ordinary

Financials

Year2014
Net Worth£10,411
Cash£22
Current Liabilities£43,875

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

24 March 2003Delivered on: 27 March 2003
Persons entitled: Redman Heenan Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the rent deposit paid.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
21 March 2016Appointment of Mr Dogan Merel as a director on 26 April 2013 (2 pages)
21 March 2016Appointment of Mr Dogan Merel as a director on 26 April 2013 (2 pages)
15 March 2016Termination of appointment of Talet Parvez Malik as a director on 26 April 2013 (1 page)
15 March 2016Termination of appointment of Shazia Malik as a secretary on 26 April 2013 (1 page)
15 March 2016Termination of appointment of Talet Parvez Malik as a director on 26 April 2013 (1 page)
15 March 2016Termination of appointment of Shazia Malik as a secretary on 26 April 2013 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
25 February 2016Termination of appointment of a director (1 page)
25 February 2016Appointment of Mr Mehmet Merel as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Mr Mehmet Merel as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of a director (1 page)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 26 Tottenham Court Road London W1T 1BR on 29 April 2013 (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 26 Tottenham Court Road London W1T 1BR on 29 April 2013 (1 page)
16 April 2013Company name changed ssk LTD t/a sharab shabab and kebab LTD\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Company name changed ssk LTD t/a sharab shabab and kebab LTD\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Company name changed sharab shabab and kebab LTD\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Company name changed sharab shabab and kebab LTD\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
10 September 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from 12 Wadsworth Road Perevale London UB6 7JD on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 12 Wadsworth Road Perevale London UB6 7JD on 31 July 2012 (2 pages)
22 June 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
22 June 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
5 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
14 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
9 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
9 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
5 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
5 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
5 January 2009Return made up to 07/07/08; full list of members (3 pages)
5 January 2009Return made up to 07/07/08; full list of members (3 pages)
21 November 2008Return made up to 07/07/07; full list of members (3 pages)
21 November 2008Return made up to 07/07/07; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
8 November 2006Return made up to 07/07/06; full list of members (2 pages)
8 November 2006Return made up to 07/07/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 June 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
14 June 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
14 December 2004Company name changed kebab warehouse LTD.\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed kebab warehouse LTD.\certificate issued on 14/12/04 (2 pages)
6 December 2004Company name changed imagemaker management LTD\certificate issued on 06/12/04 (2 pages)
6 December 2004Company name changed imagemaker management LTD\certificate issued on 06/12/04 (2 pages)
14 July 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
20 July 2003Return made up to 07/07/03; full list of members (7 pages)
20 July 2003Return made up to 07/07/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
21 November 2002Ad 13/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Ad 13/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 August 2002Return made up to 07/07/02; full list of members (7 pages)
21 August 2002Return made up to 07/07/02; full list of members (7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
12 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
8 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
8 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
8 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Return made up to 07/07/00; full list of members (6 pages)
22 September 2000Return made up to 07/07/00; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 376 euston road london NW1 3BL (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 376 euston road london NW1 3BL (1 page)
7 July 1999Incorporation (15 pages)
7 July 1999Incorporation (15 pages)