Lower Edmonton
London
N9 9HL
Director Name | Mr Mehmet Duman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Importer/Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 19 Deer Park Way Waltham Abbey Essex EN9 3YN |
Secretary Name | David Alstin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Saint Albans Crescent Woodford Green Essex IG8 9EL |
Secretary Name | Turkan Duman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 19 Deer Park Way Waltham Abbey Essex EN9 3YN |
Director Name | Brian Ibrahim Cicek |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 2004) |
Role | Fruit And Vegetables Wholesale |
Correspondence Address | Sodergatan 19 Helsingborg 252 25 Foreign |
Secretary Name | Kemal Cicek |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 02 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | Gasverksgatan 13 Helsingborg 25225 Sweden |
Secretary Name | Haci Yapici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 221 Somerset Gardens White Hart Lane London N17 8HB |
Secretary Name | Mr Kenan Duman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Flat 1 Clover Court 280 Scotland Green Road Enfield Middlesex EN3 4SE |
Secretary Name | Hasan Bulut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Flat 4 No 32 Queens Avenue London N10 3NR |
Director Name | Mr Ilhami Karakas |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 245 Caledonian Road London N1 1ED |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | damdam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 828683 |
Telephone region | Welwyn Garden City |
Registered Address | Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2012 |
---|---|
Turnover | £13,937,279 |
Gross Profit | £755,668 |
Net Worth | £558,780 |
Cash | £43,005 |
Current Liabilities | £1,090,370 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
15 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (15 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (15 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (13 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (13 pages) |
3 June 2015 | Liquidators statement of receipts and payments to 20 March 2015 (13 pages) |
1 April 2014 | Statement of affairs with form 4.19 (9 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (9 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
11 February 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 13 January 2014 (1 page) |
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
13 January 2014 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 13 January 2014 (1 page) |
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (3 pages) |
9 January 2014 | Termination of appointment of Mehmet Duman as a director (1 page) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (3 pages) |
9 January 2014 | Termination of appointment of Mehmet Duman as a director (1 page) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (3 pages) |
9 January 2014 | Appointment of Mr Hasan Simsik as a director (2 pages) |
9 January 2014 | Appointment of Mr Hasan Simsik as a director (2 pages) |
20 December 2013 | Purchase of own shares. (2 pages) |
20 December 2013 | Purchase of own shares. (2 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (15 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (15 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
3 May 2013 | Registered office address changed from , 245 Caledonian Road, London, N1 1ED on 3 May 2013 (4 pages) |
3 May 2013 | Registered office address changed from , 245 Caledonian Road, London, N1 1ED on 3 May 2013 (4 pages) |
3 May 2013 | Registered office address changed from , 245 Caledonian Road, London, N1 1ED on 3 May 2013 (4 pages) |
6 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
6 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
28 November 2012 | Termination of appointment of Hasan Bulut as a secretary (1 page) |
28 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Termination of appointment of Ilhami Karakas as a director (1 page) |
28 November 2012 | Termination of appointment of Ilhami Karakas as a director (1 page) |
28 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Termination of appointment of Hasan Bulut as a secretary (1 page) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
2 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 September 2011 | Appointment of Mr Ilhami Karakas as a director (2 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Appointment of Mr Ilhami Karakas as a director (2 pages) |
23 February 2011 | Termination of appointment of Kenan Duman as a secretary (1 page) |
23 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
23 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Termination of appointment of Kenan Duman as a secretary (1 page) |
23 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
23 February 2011 | Registered office address changed from , Ernest House 291-293 Green Lanes, Palmers Green, London, N13 5XS on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from , Ernest House 291-293 Green Lanes, Palmers Green, London, N13 5XS on 23 February 2011 (2 pages) |
25 May 2010 | Appointment of Hasan Bulut as a secretary (3 pages) |
25 May 2010 | Appointment of Hasan Bulut as a secretary (3 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 January 2010 | Director's details changed for Mehmet Duman on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mehmet Duman on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
4 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
10 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
10 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
21 November 2008 | Registered 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 2008 | Registered 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 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from, summit house 170 finchley road, london, NW3 6BP (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from, summit house 170 finchley road, london, NW3 6BP (1 page) |
14 April 2008 | Full accounts made up to 31 May 2007 (14 pages) |
14 April 2008 | Full accounts made up to 31 May 2007 (14 pages) |
27 November 2007 | Return made up to 12/11/07; full list of members (6 pages) |
27 November 2007 | Return made up to 12/11/07; full list of members (6 pages) |
8 May 2007 | Full accounts made up to 31 May 2006 (14 pages) |
8 May 2007 | Full accounts made up to 31 May 2006 (14 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Full accounts made up to 31 May 2005 (11 pages) |
16 January 2006 | Full accounts made up to 31 May 2005 (11 pages) |
9 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
15 December 2004 | Full accounts made up to 31 May 2004 (11 pages) |
15 December 2004 | Full accounts made up to 31 May 2004 (11 pages) |
6 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 May 2003 (11 pages) |
8 October 2003 | Accounts for a small company made up to 31 May 2003 (11 pages) |
29 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
29 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Return made up to 12/11/01; full list of members
|
19 December 2001 | Return made up to 12/11/01; full list of members
|
1 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Secretary resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
22 August 2000 | Ad 01/08/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
22 August 2000 | Ad 01/08/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 01/08/00 (1 page) |
22 August 2000 | Nc inc already adjusted 01/08/00 (1 page) |
15 December 1999 | Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1999 | Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 1999 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
2 December 1999 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Incorporation (19 pages) |
12 November 1999 | Incorporation (19 pages) |