Company NameY.S. Fast Food Suppliers Limited
Company StatusDissolved
Company Number04261950
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameY.S. Fast Food Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameYusuf Peksah
NationalityTurkish
StatusClosed
Appointed01 August 2001(1 day after company formation)
Appointment Duration4 years, 3 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address158 Carterhatch Road
Enfield
Middlesex
EN3 5LX
Director NameMr Savas Selcuklu
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2004)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address34 Cocker Road
Enfield
Middlesex
EN1 4QH
Secretary NameIbrahim Nehir
NationalityBritish
StatusResigned
Appointed13 January 2004(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence Address3 Aldis Mews
Enfield
Middlesex
EN3 6YE
Secretary NameErkan Nehir
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 September 2004)
RoleCompany Director
Correspondence Address3 Aldis Mews
Enfield
EN3 6YE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address63 Sutherland Road
Walthamstow
London
E17 6BH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed (2 pages)
25 March 2004Ad 08/12/03--------- £ si 100@1=100 £ ic 99/199 (2 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004Resolutions
  • RES13 ‐ Re appt sec & accountan 12/01/04
(1 page)
23 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
15 May 2003Ad 08/05/02--------- £ si 749@1 (2 pages)
25 March 2003Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
17 March 2003£ ic 100/99 01/02/03 £ sr 1@1=1 (1 page)
14 March 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002Return made up to 31/07/02; full list of members (6 pages)
31 January 2002Registered office changed on 31/01/02 from: 30B sutherland road walthamstow london E17 6HB (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)