Company NameDamdam Limited
Company StatusDissolved
Company Number03875985
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 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 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Hasan Simsik
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175c Church Street
Lower Edmonton
London
N9 9HL
Director NameMr Mehmet Duman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleImporter/Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address19 Deer Park Way
Waltham Abbey
Essex
EN9 3YN
Secretary NameDavid Alstin
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Saint Albans Crescent
Woodford Green
Essex
IG8 9EL
Secretary NameTurkan Duman
NationalityBritish
StatusResigned
Appointed25 January 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address19 Deer Park Way
Waltham Abbey
Essex
EN9 3YN
Director NameBrian Ibrahim Cicek
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2004(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 2004)
RoleFruit And Vegetables Wholesale
Correspondence AddressSodergatan 19
Helsingborg
252 25
Foreign
Secretary NameKemal Cicek
NationalitySwedish
StatusResigned
Appointed02 June 2004(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressGasverksgatan 13
Helsingborg
25225
Sweden
Secretary NameHaci Yapici
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2004)
RoleCompany Director
Correspondence Address221 Somerset Gardens
White Hart Lane
London
N17 8HB
Secretary NameMr Kenan Duman
NationalityBritish
StatusResigned
Appointed13 December 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFlat 1 Clover Court
280 Scotland Green Road
Enfield
Middlesex
EN3 4SE
Secretary NameHasan Bulut
NationalityBritish
StatusResigned
Appointed22 March 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressFlat 4 No 32 Queens Avenue
London
N10 3NR
Director NameMr Ilhami Karakas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 June 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address245 Caledonian Road
London
N1 1ED
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedamdam.co.uk
Email address[email protected]
Telephone01707 828683
Telephone regionWelwyn Garden City

Location

Registered AddressArkin & Co Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2012
Turnover£13,937,279
Gross Profit£755,668
Net Worth£558,780
Cash£43,005
Current Liabilities£1,090,370

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
24 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (15 pages)
24 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (15 pages)
3 June 2015Liquidators' statement of receipts and payments to 20 March 2015 (13 pages)
3 June 2015Liquidators' statement of receipts and payments to 20 March 2015 (13 pages)
3 June 2015Liquidators statement of receipts and payments to 20 March 2015 (13 pages)
1 April 2014Statement of affairs with form 4.19 (9 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (9 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2014Registered office address changed from Stand 60 Market Pavillion New Spitafields Market 1 Sherrin Road London Greater London E10 5SQ United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Stand 60 Market Pavillion New Spitafields Market 1 Sherrin Road London Greater London E10 5SQ United Kingdom on 11 February 2014 (1 page)
13 January 2014Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 13 January 2014 (1 page)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 10,000
(3 pages)
13 January 2014Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 13 January 2014 (1 page)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 10,000
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (3 pages)
9 January 2014Termination of appointment of Mehmet Duman as a director (1 page)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (3 pages)
9 January 2014Termination of appointment of Mehmet Duman as a director (1 page)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (3 pages)
9 January 2014Appointment of Mr Hasan Simsik as a director (2 pages)
9 January 2014Appointment of Mr Hasan Simsik as a director (2 pages)
20 December 2013Purchase of own shares. (2 pages)
20 December 2013Purchase of own shares. (2 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (15 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (15 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2013
(4 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2013
(4 pages)
3 May 2013Registered office address changed from , 245 Caledonian Road, London, N1 1ED on 3 May 2013 (4 pages)
3 May 2013Registered office address changed from , 245 Caledonian Road, London, N1 1ED on 3 May 2013 (4 pages)
3 May 2013Registered office address changed from , 245 Caledonian Road, London, N1 1ED on 3 May 2013 (4 pages)
6 March 2013Full accounts made up to 31 May 2012 (15 pages)
6 March 2013Full accounts made up to 31 May 2012 (15 pages)
28 November 2012Termination of appointment of Hasan Bulut as a secretary (1 page)
28 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
28 November 2012Termination of appointment of Ilhami Karakas as a director (1 page)
28 November 2012Termination of appointment of Ilhami Karakas as a director (1 page)
28 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
28 November 2012Termination of appointment of Hasan Bulut as a secretary (1 page)
25 May 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
2 February 2012Full accounts made up to 31 May 2011 (15 pages)
2 February 2012Full accounts made up to 31 May 2011 (15 pages)
2 September 2011Appointment of Mr Ilhami Karakas as a director (2 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Appointment of Mr Ilhami Karakas as a director (2 pages)
23 February 2011Termination of appointment of Kenan Duman as a secretary (1 page)
23 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
23 February 2011Full accounts made up to 31 May 2010 (15 pages)
23 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
23 February 2011Termination of appointment of Kenan Duman as a secretary (1 page)
23 February 2011Full accounts made up to 31 May 2010 (15 pages)
23 February 2011Registered office address changed from , Ernest House 291-293 Green Lanes, Palmers Green, London, N13 5XS on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from , Ernest House 291-293 Green Lanes, Palmers Green, London, N13 5XS on 23 February 2011 (2 pages)
25 May 2010Appointment of Hasan Bulut as a secretary (3 pages)
25 May 2010Appointment of Hasan Bulut as a secretary (3 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 January 2010Director's details changed for Mehmet Duman on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mehmet Duman on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
4 December 2009Full accounts made up to 31 May 2009 (16 pages)
4 December 2009Full accounts made up to 31 May 2009 (16 pages)
10 March 2009Full accounts made up to 31 May 2008 (15 pages)
10 March 2009Full accounts made up to 31 May 2008 (15 pages)
2 December 2008Return made up to 12/11/08; full list of members (3 pages)
2 December 2008Return made up to 12/11/08; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from, hsca hurkan sayman & co chartered accountants, n london office 291-293 green lanes, london, N13 4XS (1 page)
21 November 2008Registered office changed on 21/11/2008 from, hsca hurkan sayman & co chartered accountants, n london office 291-293 green lanes, london, N13 4XS (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 August 2008Registered office changed on 13/08/2008 from, summit house 170 finchley road, london, NW3 6BP (1 page)
13 August 2008Registered office changed on 13/08/2008 from, summit house 170 finchley road, london, NW3 6BP (1 page)
14 April 2008Full accounts made up to 31 May 2007 (14 pages)
14 April 2008Full accounts made up to 31 May 2007 (14 pages)
27 November 2007Return made up to 12/11/07; full list of members (6 pages)
27 November 2007Return made up to 12/11/07; full list of members (6 pages)
8 May 2007Full accounts made up to 31 May 2006 (14 pages)
8 May 2007Full accounts made up to 31 May 2006 (14 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
11 December 2006Return made up to 12/11/06; full list of members (6 pages)
11 December 2006Return made up to 12/11/06; full list of members (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 January 2006Full accounts made up to 31 May 2005 (11 pages)
16 January 2006Full accounts made up to 31 May 2005 (11 pages)
9 December 2005Return made up to 12/11/05; full list of members (6 pages)
9 December 2005Return made up to 12/11/05; full list of members (6 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
15 December 2004Full accounts made up to 31 May 2004 (11 pages)
15 December 2004Full accounts made up to 31 May 2004 (11 pages)
6 December 2004Return made up to 12/11/04; full list of members (7 pages)
6 December 2004Return made up to 12/11/04; full list of members (7 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
6 December 2003Return made up to 12/11/03; full list of members (6 pages)
6 December 2003Return made up to 12/11/03; full list of members (6 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (11 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (11 pages)
29 January 2003Full accounts made up to 31 May 2002 (11 pages)
29 January 2003Full accounts made up to 31 May 2002 (11 pages)
26 November 2002Return made up to 12/11/02; full list of members (6 pages)
26 November 2002Return made up to 12/11/02; full list of members (6 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
19 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
1 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Secretary resigned (1 page)
8 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
10 December 2000Return made up to 12/11/00; full list of members (6 pages)
10 December 2000Return made up to 12/11/00; full list of members (6 pages)
22 August 2000Ad 01/08/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
22 August 2000Ad 01/08/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
22 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 August 2000Nc inc already adjusted 01/08/00 (1 page)
22 August 2000Nc inc already adjusted 01/08/00 (1 page)
15 December 1999Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1999Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1999Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
2 December 1999Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
12 November 1999Incorporation (19 pages)
12 November 1999Incorporation (19 pages)