Company NameLenmark Limited
Company StatusDissolved
Company Number04471689
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Zeynel Akdogan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 07 December 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address87 Queens Borough Gardens
Gants Hill
Ilford
Essex
IG2 6YB
Director NameMr Oktay Redjep
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 07 December 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address138 Glenwood Gardens
Ilford
Essex
IG2 6XY
Secretary NameMr Zeynel Akdogan
NationalityBritish
StatusClosed
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 07 December 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address87 Queens Borough Gardens
Gants Hill
Ilford
Essex
IG2 6YB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7-9 North Street
Romford
Essex
RM1 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£178,091
Gross Profit£125,667
Net Worth£2,106
Cash£5,212
Current Liabilities£53,038

Accounts

Latest Accounts5 December 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
22 April 2004Total exemption full accounts made up to 5 December 2003 (11 pages)
5 April 2004Accounting reference date extended from 30/06/03 to 05/12/03 (1 page)
19 August 2003Return made up to 27/06/03; full list of members (7 pages)
22 July 2002Registered office changed on 22/07/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Incorporation (12 pages)