Company NameBeachcomber Cafe Ltd
Company StatusDissolved
Company Number04356369
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameHalil Olcusenler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed19 January 2002(1 day after company formation)
Appointment Duration8 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address60 Ankerdine Crescent
Shooters Hill
London
SE18 3LQ
Secretary NameAysel Olcusenler
NationalityBritish
StatusClosed
Appointed19 January 2002(1 day after company formation)
Appointment Duration8 years, 4 months (closed 18 May 2010)
RoleSecretary
Correspondence Address60 Ankerdine Crescent
Shooters Hill
London
SE18 3LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address34 Greenwich Church Street
Greenwich
London
SE10 9BL
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£329,141
Gross Profit£218,516
Net Worth£2,805
Cash£248
Current Liabilities£30,843

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Return made up to 19/01/09; no change of members (4 pages)
21 July 2009Return made up to 19/01/09; no change of members (4 pages)
7 April 2009Return made up to 18/12/07; no change of members (4 pages)
7 April 2009Return made up to 18/12/07; no change of members (4 pages)
25 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
25 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
17 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
21 February 2008Return made up to 18/01/08; full list of members (6 pages)
21 February 2008Return made up to 18/01/08; full list of members (6 pages)
21 December 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
21 December 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
9 July 2007Total exemption full accounts made up to 31 December 2004 (10 pages)
9 July 2007Total exemption full accounts made up to 31 December 2004 (10 pages)
10 April 2007Return made up to 18/01/07; full list of members (6 pages)
10 April 2007Return made up to 18/01/07; full list of members (6 pages)
30 January 2006Return made up to 18/01/06; full list of members (2 pages)
30 January 2006Return made up to 18/01/06; full list of members (2 pages)
17 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
17 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
5 February 2004Return made up to 18/01/04; full list of members (6 pages)
5 February 2004Return made up to 18/01/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 September 2003Return made up to 18/01/03; full list of members (6 pages)
16 September 2003Return made up to 18/01/03; full list of members (6 pages)
22 July 2003Strike-off action suspended (1 page)
22 July 2003Strike-off action suspended (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
6 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
18 January 2002Incorporation (11 pages)
18 January 2002Incorporation (11 pages)