Company NameKensington Cafe Limited
Company StatusDissolved
Company Number04427344
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Secretary NameSinan Saracoglu
NationalityBritish
StatusClosed
Appointed29 May 2002(4 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address55 Exeter House
Hallfield Estate
London
W2 6EN
Director NameNecati Akdag
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(4 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 29 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5b Harrington Road
South Kensington
London
SW7 3ES
Director NameMr Huseyin Ince
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2006)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address46 Norfolk Avenue
Palmers Green
London
N13 6AG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 75899054
Telephone regionLondon

Location

Registered Address5b Harrington Road
South Kensington
London
SW7 3ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

150 at £1Mr Necati Akdag
50.00%
Ordinary
150 at £1Mr Sinan Saracoglu
50.00%
Ordinary

Financials

Year2014
Turnover£255,512
Gross Profit£166,200
Net Worth-£138,376
Cash£19,318
Current Liabilities£43,420

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 300
(3 pages)
19 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 300
(3 pages)
24 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
24 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
24 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 300
(3 pages)
24 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 300
(3 pages)
5 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
5 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
(3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
(3 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
29 May 2013Director's details changed for Necati Akdag on 22 January 2013 (2 pages)
29 May 2013Director's details changed for Necati Akdag on 22 January 2013 (2 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
29 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Necati Akdag on 30 April 2010 (2 pages)
21 May 2010Director's details changed for Necati Akdag on 30 April 2010 (2 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
25 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 May 2009Return made up to 30/04/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
26 June 2007Return made up to 30/04/07; full list of members (6 pages)
26 June 2007Return made up to 30/04/07; full list of members (6 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
13 June 2006Return made up to 30/04/06; full list of members (6 pages)
13 June 2006Return made up to 30/04/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
29 April 2005Return made up to 30/04/05; full list of members (6 pages)
29 April 2005Return made up to 30/04/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
30 April 2004Return made up to 30/04/04; full list of members (6 pages)
30 April 2004Return made up to 30/04/04; full list of members (6 pages)
26 January 2004Accounts made up to 30 April 2003 (1 page)
26 January 2004Accounts made up to 30 April 2003 (1 page)
3 September 2003Registered office changed on 03/09/03 from: 46 norfolk avenue palmers green london N13 6AG (1 page)
3 September 2003Registered office changed on 03/09/03 from: 46 norfolk avenue palmers green london N13 6AG (1 page)
22 May 2003Ad 10/05/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
22 May 2003Return made up to 30/04/03; full list of members (6 pages)
22 May 2003Return made up to 30/04/03; full list of members (6 pages)
22 May 2003Ad 10/05/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 5B harrington gardens south kensington london SW7 4JN (1 page)
3 April 2003Ad 27/03/03--------- £ si 110@1=110 £ ic 90/200 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 5B harrington gardens south kensington london SW7 4JN (1 page)
3 April 2003Ad 27/03/03--------- £ si 110@1=110 £ ic 90/200 (2 pages)
6 June 2002Ad 29/05/02--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Ad 29/05/02--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Director resigned (1 page)
30 April 2002Incorporation (12 pages)
30 April 2002Incorporation (12 pages)