Company NameSeasonal Limited
Company StatusDissolved
Company Number04712624
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameHuseyin Gulbudak
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityTurkish
StatusClosed
Appointed27 March 2003(1 day after company formation)
Appointment Duration12 years, 7 months (closed 03 November 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address60 Unity Road
Enfield
London
EN3 6PB
Secretary NameAli Gulbudak
NationalityTurkish
StatusClosed
Appointed27 March 2003(1 day after company formation)
Appointment Duration12 years, 7 months (closed 03 November 2015)
RoleSecretary
Correspondence Address60 Unity Road
Enfield
EN3 6PB
Director NameAli Gulbudak
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed27 March 2003(1 day after company formation)
Appointment DurationResigned same day (resigned 27 March 2003)
RoleChef
Correspondence Address60 Unity Road
Enfield
EN3 6PB
Director NameGulay Gulbudak
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 April 2013)
RoleSaleswomen
Country of ResidenceUnited Kingdom
Correspondence Address175 Lytchet Way
Enfield
EN3 5XU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address278 Kilburn High Road
London
NW6 2BY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

2 at £1Huseyin Gulbudak
100.00%
Ordinary

Financials

Year2014
Net Worth£4,055
Cash£1,900
Current Liabilities£4,622

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2014Director's details changed for Huseyin Gulbudak on 11 April 2014 (2 pages)
26 May 2014Termination of appointment of Gulay Gulbudak as a director (1 page)
26 May 2014Director's details changed for Gulay Gulbudak on 17 April 2014 (2 pages)
26 May 2014Termination of appointment of Gulay Gulbudak as a director (1 page)
26 May 2014Director's details changed for Gulay Gulbudak on 17 April 2014 (2 pages)
26 May 2014Director's details changed for Huseyin Gulbudak on 11 April 2014 (2 pages)
26 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (14 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
6 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (15 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
20 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (13 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 23/04/09; no change of members (5 pages)
17 August 2009Return made up to 23/04/09; no change of members (5 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 December 2008Return made up to 26/03/08; full list of members (7 pages)
15 December 2008Return made up to 26/03/08; full list of members (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 July 2007Return made up to 26/03/07; full list of members (7 pages)
13 July 2007Return made up to 26/03/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2006Return made up to 26/03/06; full list of members (7 pages)
11 April 2006Return made up to 26/03/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 September 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2004Registered office changed on 22/03/04 from: 270 kilburn high road london NW6 2BY (1 page)
22 March 2004Registered office changed on 22/03/04 from: 270 kilburn high road london NW6 2BY (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New secretary appointed (1 page)
2 December 2003New secretary appointed (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 44 balls pond road london N1 4AP (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 44 balls pond road london N1 4AP (2 pages)
31 May 2003New director appointed (2 pages)
26 April 2003Director resigned (2 pages)
26 April 2003Secretary resigned (2 pages)
26 April 2003Registered office changed on 26/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
26 April 2003Secretary resigned (2 pages)
26 April 2003Registered office changed on 26/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
26 April 2003Director resigned (2 pages)
26 March 2003Incorporation (14 pages)
26 March 2003Incorporation (14 pages)