Company NameH & O (Essex) Limited
Company StatusDissolved
Company Number04183309
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month 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 NameHassan Esat Ahmet
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCypriot
StatusClosed
Appointed12 September 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2004)
RoleBusinessman
Correspondence Address456a Beacontree Avenue
Dagenham
RM8 3UA
Secretary NameMr Bulent Ercaliskan
NationalityTurkish
StatusClosed
Appointed12 September 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address456a Beacon Tree Avenue
Dagenham
Essex
RM8 3UA
Director NameMr Bulent Ercaliskan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address456a Beacon Tree Avenue
Dagenham
Essex
RM8 3UA
Secretary NameOsman Hassan
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address458 A Beacon Tree Avenue
Dagenham
Essex
RM8 3UA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address241 Mitcham Road
Tooting London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
27 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 March 2001Incorporation (16 pages)