Company NameAntarctic Limited
Company StatusDissolved
Company Number04633872
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Tamer Zinnureyin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2003(1 day after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardy Road
Blackheath
London
SE3 7NS
Secretary NamePerihan Zinnureyin
NationalityBritish
StatusClosed
Appointed11 January 2003(1 day after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2008)
RoleSecretary
Correspondence Address1 Hardy Road
Blackheath
London
SE3 7NS
Director NameArkin Zinnureyin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2008)
RoleProperty Developer
Correspondence Address200 Charlton Road
London
SE7 7DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address131 Greenwich High Road
Greenwich
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
24 January 2006Return made up to 10/01/06; full list of members (7 pages)
1 February 2005Return made up to 10/01/05; full list of members (7 pages)
12 August 2004New director appointed (2 pages)
5 February 2004Return made up to 10/01/04; full list of members (6 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (9 pages)