Wood Green
London
N22 8EG
Director Name | Mr Mehmet Merel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Beechwood Views London N9 9XH |
Director Name | Mr Zafar Iqbal Chohan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2004) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 23 Boston Gardens London W7 2AN |
Director Name | Patricia Denise Kohn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2002) |
Role | Consultancy |
Correspondence Address | 73 Woodstock Road Sittingbourne Kent ME10 4HJ |
Secretary Name | Mr Asim Iqbal Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Boston Gardens Hanwell W7 2AN |
Director Name | Mr Talet Parvez Malik |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(3 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Denehurst Gardens London NW4 3QT |
Secretary Name | Shazia Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | 6 Denehurst Gardens London NW4 3QT |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | gp-packaging.com |
---|---|
Telephone | 0161 7438300 |
Telephone region | Manchester |
Registered Address | 293 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Dogan Merel 50.00% Ordinary |
---|---|
50 at £1 | Mahmut Siringul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,411 |
Cash | £22 |
Current Liabilities | £43,875 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 March 2003 | Delivered 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 |
---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
21 March 2016 | Appointment of Mr Dogan Merel as a director on 26 April 2013 (2 pages) |
21 March 2016 | Appointment of Mr Dogan Merel as a director on 26 April 2013 (2 pages) |
15 March 2016 | Termination of appointment of Talet Parvez Malik as a director on 26 April 2013 (1 page) |
15 March 2016 | Termination of appointment of Shazia Malik as a secretary on 26 April 2013 (1 page) |
15 March 2016 | Termination of appointment of Talet Parvez Malik as a director on 26 April 2013 (1 page) |
15 March 2016 | Termination of appointment of Shazia Malik as a secretary on 26 April 2013 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Termination of appointment of a director (1 page) |
25 February 2016 | Appointment of Mr Mehmet Merel as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Mehmet Merel as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of a director (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Registered office address changed from 26 Tottenham Court Road London W1T 1BR on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Registered office address changed from 26 Tottenham Court Road London W1T 1BR on 29 April 2013 (1 page) |
16 April 2013 | Company name changed ssk LTD t/a sharab shabab and kebab LTD\certificate issued on 16/04/13
|
16 April 2013 | Company name changed ssk LTD t/a sharab shabab and kebab LTD\certificate issued on 16/04/13
|
19 March 2013 | Company name changed sharab shabab and kebab LTD\certificate issued on 19/03/13
|
19 March 2013 | Company name changed sharab shabab and kebab LTD\certificate issued on 19/03/13
|
10 September 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
10 September 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from 12 Wadsworth Road Perevale London UB6 7JD on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 12 Wadsworth Road Perevale London UB6 7JD on 31 July 2012 (2 pages) |
22 June 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
22 June 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
5 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
4 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
14 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
9 September 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
5 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
5 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
5 January 2009 | Return made up to 07/07/08; full list of members (3 pages) |
5 January 2009 | Return made up to 07/07/08; full list of members (3 pages) |
21 November 2008 | Return made up to 07/07/07; full list of members (3 pages) |
21 November 2008 | Return made up to 07/07/07; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
8 November 2006 | Return made up to 07/07/06; full list of members (2 pages) |
8 November 2006 | Return made up to 07/07/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members
|
19 July 2005 | Return made up to 07/07/05; full list of members
|
14 June 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
14 June 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
14 December 2004 | Company name changed kebab warehouse LTD.\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed kebab warehouse LTD.\certificate issued on 14/12/04 (2 pages) |
6 December 2004 | Company name changed imagemaker management LTD\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Company name changed imagemaker management LTD\certificate issued on 06/12/04 (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 07/07/04; full list of members
|
5 July 2004 | Return made up to 07/07/04; full list of members
|
5 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
20 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
20 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Ad 13/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Ad 13/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 August 2001 | Return made up to 07/07/01; full list of members
|
7 August 2001 | Return made up to 07/07/01; full list of members
|
8 June 2001 | Resolutions
|
8 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 June 2001 | Resolutions
|
22 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 376 euston road london NW1 3BL (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 376 euston road london NW1 3BL (1 page) |
7 July 1999 | Incorporation (15 pages) |
7 July 1999 | Incorporation (15 pages) |