Company NameFoulis Cafe Limited
Company StatusDissolved
Company Number04685469
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameHasan Sonzamanci
Date of BirthApril 1964 (Born 60 years ago)
NationalityKurdish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Turner Avenue
Tottenham
London
N15 5DG
Secretary NameDone Sonzamanci
NationalityBritish
StatusClosed
Appointed26 March 2004(1 year after company formation)
Appointment Duration10 years, 4 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address16 Turner Avenue
Tottenham
London
N15 5DG
Director NameDede Sonzamanci
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 05 August 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address16 Turner Avenue
Tottenham
London
N15 5DG
Secretary NameDede Sonzamanci
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address881 Green Lanes
Winchmore Hill
London
N21 2QS
Secretary NameMr Christos Syrimis
NationalityBritish
StatusResigned
Appointed26 March 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Bincote Road
Enfield
Middlesex
EN2 7RD
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Dede Sonzamanci
100.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£1,082
Current Liabilities£2,387

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Hasan Sonzamanci on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Dede Sonzamanci on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Dede Sonzamanci on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Dede Sonzamanci on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Hasan Sonzamanci on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Hasan Sonzamanci on 1 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 04/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2008Return made up to 04/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 04/03/07; full list of members (7 pages)
24 March 2007Return made up to 04/03/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 04/03/05; full list of members (6 pages)
7 April 2005Return made up to 04/03/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
1 April 2004Return made up to 04/03/04; full list of members (6 pages)
1 April 2004Return made up to 04/03/04; full list of members (6 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 869 high road north finchley london N12 8QA (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 869 high road north finchley london N12 8QA (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
4 March 2003Incorporation (12 pages)
4 March 2003Incorporation (12 pages)