Company NameGANA Limited
Company StatusDissolved
Company Number04580048
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)
Dissolution Date10 July 2007 (16 years, 9 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 NameAli Saygili
Date of BirthMay 1974 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed28 April 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 10 July 2007)
RoleManager
Correspondence Address156 Seven Sisters Road
Holloway
London
N7 7PL
Secretary NameDevrim Saygili
NationalityBritish
StatusClosed
Appointed01 December 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address112 Lea House
Longcroft Drive
Waltham Cross
Hertfordshire
EN8 7QA
Director NameMustafa Yigit
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleShop Keeper
Correspondence Address173 Osier Crescent
Coppetts Road
London
N10 1JN
Secretary NameKozan Baltasli
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleShop Manager
Correspondence Address51 Curzon Avenue
Enfield
Middlesex
EN3 4UA
Director NameDevrim Saygili
Date of BirthOctober 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed05 December 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2005)
RoleShop Keeper
Correspondence AddressGround Floor 5 Ferndale Road
Seven Sisters
London
N15 6UF
Secretary NameAli Tasci
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address5 Remington Road
London
N15 6SS
Director NameAli Saygili
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2004(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 31 January 2005)
RoleShop Keeper
Correspondence Address5 Ferendale Road
Tottenham
London
N15 6UF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address156 Seven Sisters Road
London
N7 7PL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£277,387
Gross Profit£53,722
Net Worth£13,992
Cash£3,996
Current Liabilities£19,456

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 July

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
3 November 2006Accounting reference date shortened from 31/10/06 to 21/07/06 (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
29 December 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
29 December 2005Total exemption full accounts made up to 31 October 2003 (7 pages)
20 December 2005Compulsory strike-off action has been discontinued (1 page)
15 November 2005Return made up to 01/11/05; full list of members (6 pages)
24 August 2005Registered office changed on 24/08/05 from: c/o task associates 4 fountayne house 2-8 fountayne road tottenham london N15 4QL (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
19 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
27 September 2004Ad 08/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2004New director appointed (2 pages)
22 June 2004Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
19 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
5 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)