Company NameEFES Restaurant Limited
Company StatusDissolved
Company Number04831844
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameSerpil Akbas Ozgun
NationalityBritish
StatusClosed
Appointed16 July 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address12 Cortayne Road
London
SW6 3QA
Director NameMr Efe Akbas
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(1 year, 11 months after company formation)
Appointment Duration4 years (closed 07 July 2009)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address27 Alderville Road
London
SW6 3RL
Director NameMr Ibrahim Akbas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 June 2004)
RoleCompany Director
Correspondence Address27 Alderville Road
London
SW6 3RL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor 5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£695,688
Gross Profit£408,116
Net Worth£3,514
Cash£14,663
Current Liabilities£195,644

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 14/07/08; full list of members (4 pages)
19 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 February 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
4 December 2006Return made up to 14/07/06; full list of members (6 pages)
27 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
27 June 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Ad 16/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2005Director resigned (1 page)
23 July 2005Return made up to 14/07/05; full list of members (6 pages)
6 October 2004Return made up to 14/07/04; full list of members (6 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
14 July 2003Incorporation (15 pages)