Catford
London
SE6 4DP
Director Name | Mr Gokhan Karaman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(2 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Selworthy Road Catford London SE6 4DP |
Director Name | Bilal Karaman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 April 2002) |
Role | Chef |
Correspondence Address | 35 Pikethorne South Road London SE23 2UH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | County House Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
500 at £1 | Gokhan Karaman 50.00% Ordinary |
---|---|
500 at £1 | Naciye Karaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145 |
Cash | £40 |
Current Liabilities | £185 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Registered office address changed from County House Suite 412B 221-241Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from County House Suite 412B 221-241Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 24 September 2013 (1 page) |
20 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
29 January 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
29 January 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Registered office address changed from 4a Stanley Road Swanscombe Kent DA10 0HZ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 4a Stanley Road Swanscombe Kent DA10 0HZ on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Gokhan Karaman on 4 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Gokhan Karaman on 4 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Gokhan Karaman on 4 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
15 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 December 2007 | Return made up to 04/04/07; full list of members (2 pages) |
28 December 2007 | Return made up to 04/04/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Return made up to 04/04/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 04/04/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
3 November 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
3 November 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
10 May 2000 | Ad 04/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 1ST floor 735 old kent road london SE15 1JL (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 1ST floor 735 old kent road london SE15 1JL (1 page) |
10 May 2000 | Ad 04/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
4 April 2000 | Incorporation (13 pages) |
4 April 2000 | Incorporation (13 pages) |