Company NameKing Edward Road Off-Licence Limited
Company StatusDissolved
Company Number04216119
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Haci Ozdemir
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 weeks, 4 days after company formation)
Appointment Duration9 years, 7 months (closed 11 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Kenworthy Road
London
E9 5RB
Secretary NameMr Selim Akbas
NationalityBritish
StatusClosed
Appointed13 October 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address253 Bounces Road
London
N9 8LP
Secretary NameTurkan Akbas
NationalityBritish
StatusResigned
Appointed01 June 2001(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address10 Whiston Road
London
E2 8BW
Director NameAsef Ozdemir
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2002)
RoleManager
Correspondence Address38642 Goslar 1
Bauernholz 6e
Germany
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address30b King Edward Road
Hackney
London
E9 7SF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 September 2009Secretary's Change of Particulars / selim aktas / 17/09/2009 / Surname was: aktas, now: akbas; HouseName/Number was: , now: 253; Street was: 253 bounces road, now: bounces road (1 page)
18 September 2009Secretary's change of particulars / selim aktas / 17/09/2009 (1 page)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 October 2008Director's Change of Particulars / haci ozdemir / 01/10/2008 / HouseName/Number was: , now: 85; Street was: 18 buxhall crescent, now: kenworthy road; Area was: eastway hackney, now: ; Post Code was: E9 5JU, now: E9 5RB (1 page)
23 October 2008Director's change of particulars / haci ozdemir / 01/10/2008 (1 page)
27 May 2008Return made up to 14/05/08; full list of members (3 pages)
27 May 2008Return made up to 14/05/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Return made up to 14/05/07; full list of members (6 pages)
10 July 2007Return made up to 14/05/07; full list of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
22 May 2006Return made up to 14/05/06; full list of members (6 pages)
22 May 2006Return made up to 14/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2005Return made up to 14/05/05; full list of members (6 pages)
10 June 2005Return made up to 14/05/05; full list of members (6 pages)
5 May 2004Return made up to 14/05/04; full list of members (6 pages)
5 May 2004Return made up to 14/05/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 May 2003Return made up to 14/05/03; full list of members (6 pages)
10 May 2003Return made up to 14/05/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
3 July 2002Return made up to 14/05/02; full list of members (7 pages)
3 July 2002Return made up to 14/05/02; full list of members (7 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 June 2001Registered office changed on 21/06/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
14 May 2001Incorporation (12 pages)