Company NameEliga Limited
Company StatusDissolved
Company Number03908734
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ibrahim Opuz
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 July 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Devonshire Road
London
NW7 1NE
Secretary NameEmir Kaya
NationalityBritish
StatusClosed
Appointed01 February 2000(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address2 Northumberland House
237 Ballards Lane
London
N3 1LB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address11 Hendon Lane
London
N3 1RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£325,649
Gross Profit£186,700
Net Worth£4,461
Cash£501
Current Liabilities£31,729

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
4 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
8 February 2003Return made up to 18/01/03; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
23 May 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
6 March 2001Return made up to 18/01/01; full list of members (6 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 March 2000Director resigned (1 page)
18 January 2000Incorporation (12 pages)