Company NameLionking Off Licence Limited
Company StatusDissolved
Company Number04902925
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameStarhirst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Cemal Arslan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address686a Forest Road
Walthamstow
London
E17 3ED
Secretary NameMr Isa Demir
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hornchurch
Gloucester Road
Tottnanam
N17 6LR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address533 Green Lanes
Haringey
London
N8 0RL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

100 at £1Cemal Arslan
100.00%
Ordinary

Financials

Year2014
Net Worth£18,516
Cash£95
Current Liabilities£15,299

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(3 pages)
12 October 2012Director's details changed for Mr Cemal Arslan on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Cemal Arslan on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(3 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Director's details changed for Cemal Arslan on 17 September 2010 (2 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Cemal Arslan on 17 September 2010 (2 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Appointment Terminated Secretary isa demir (1 page)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
24 September 2009Appointment terminated secretary isa demir (1 page)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 October 2008Return made up to 17/09/08; full list of members (3 pages)
17 October 2008Return made up to 17/09/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 November 2007Return made up to 17/09/07; no change of members (6 pages)
8 November 2007Return made up to 17/09/07; no change of members (6 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 September 2006Return made up to 17/09/06; full list of members (6 pages)
29 September 2006Return made up to 17/09/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 September 2005Return made up to 17/09/05; full list of members (6 pages)
9 September 2005Return made up to 17/09/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 September 2004Return made up to 17/09/04; full list of members (6 pages)
15 September 2004Return made up to 17/09/04; full list of members (6 pages)
6 September 2004Registered office changed on 06/09/04 from: 318 kingsland road london E8 4DE (1 page)
6 September 2004Registered office changed on 06/09/04 from: 318 kingsland road london E8 4DE (1 page)
22 October 2003Registered office changed on 22/10/03 from: 533 green lanes harringey london N8 0RL (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 533 green lanes harringey london N8 0RL (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 October 2003Company name changed starhirst LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed starhirst LIMITED\certificate issued on 01/10/03 (2 pages)
17 September 2003Incorporation (15 pages)