Company NameEconomic Services Limited
Company StatusDissolved
Company Number04186272
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameSalman Urus
Date of BirthMarch 1970 (Born 54 years ago)
NationalityTurkish
StatusClosed
Appointed01 July 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 14 September 2004)
RoleChef
Correspondence Address17 Bewdley House
Woodberry Down Estat
London
N4 1SX
Secretary NameRamazan Edebak
NationalityTurkish
StatusClosed
Appointed01 July 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 14 September 2004)
RoleSecretary
Correspondence Address51a Turnpike Lane
London
N8 0EP
Director NameMahmut Celal Akbulut
Date of BirthMarch 1953 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed18 April 2001(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2001)
RoleChef
Correspondence Address98 Long Lane
London
N3 2HX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address880 High Road
London
N12 9RH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts14 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 March

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
20 December 2002Accounting reference date shortened from 31/03/02 to 14/03/02 (1 page)
20 December 2002Total exemption full accounts made up to 14 March 2002 (9 pages)
27 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 44 balls pond road london N1 4AP (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 March 2001Incorporation (16 pages)