Norwich
Norfolk
NR1 3HP
Secretary Name | Mehmet Emin Oztirak |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 01 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 August 2011) |
Role | Secretary |
Correspondence Address | 120 Hall Road Norwich Norfolk NR1 3HP |
Director Name | Kazim Recber |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 week after company formation) |
Appointment Duration | 7 months (resigned 01 October 2003) |
Role | Chef |
Correspondence Address | 120 Hall Road Norwich NR1 3HP |
Director Name | Kazim Recber |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 week after company formation) |
Appointment Duration | 7 months (resigned 01 October 2003) |
Role | Chef |
Correspondence Address | 120 Hall Road Norwich NR1 3HP |
Secretary Name | Mehmet Recber |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 03 March 2003(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2006) |
Role | Secretary |
Correspondence Address | 120 Hall Road Norwich NR1 3HP |
Director Name | Yusuf Recber |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 January 2004) |
Role | Chef |
Correspondence Address | 120 Hall Road Norwich Norfolk NR1 3HP |
Director Name | Kazim Recber |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2006) |
Role | Chef |
Correspondence Address | 120 Hall Road Norwich NR1 3HP |
Director Name | Yusuf Relber |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 17 May 2004(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2004) |
Role | Chef |
Correspondence Address | 120 Hall Road Norwich Norfolk NR1 3HP |
Secretary Name | Mustafa Oztirak |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2006) |
Role | Secretary |
Correspondence Address | 120 Hall Road Norwich Norfolk NR1 3HP |
Director Name | Mehmet Recber |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 July 2006(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2006) |
Role | Controller |
Correspondence Address | 120a Hall Road Norwich Norfolk NR1 3HP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Artemis & Co Ltd 305 Hertford Road Edmonton London N9 7ET |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,455 |
Gross Profit | £37,385 |
Net Worth | -£2,434 |
Cash | £2,973 |
Current Liabilities | £539 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (5 pages) |
13 April 2011 | Application to strike the company off the register (5 pages) |
21 March 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 February 2011 | Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 9 February 2011 (2 pages) |
28 October 2010 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
28 October 2010 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
16 March 2010 | Annual return made up to 24 February 2010 Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 24 February 2010 Statement of capital on 2010-03-16
|
12 March 2010 | Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 12 March 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingfored london E4 8LP (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingfored london E4 8LP (1 page) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
10 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 120 hall road norwich norfolk NR1 3HP (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 120 hall road norwich norfolk NR1 3HP (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Ad 25/07/06--------- £ si 98@1 (2 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Ad 25/07/06--------- £ si 98@1 (2 pages) |
23 March 2007 | Return made up to 24/02/07; full list of members
|
23 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
12 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
29 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
29 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 44 balls pond road london N1 4AP (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 44 balls pond road london N1 4AP (1 page) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
24 February 2003 | Incorporation (14 pages) |
24 February 2003 | Incorporation (14 pages) |