Company NameGallipoli Bazaar Limited
Company StatusDissolved
Company Number04928039
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Enver Ucar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Upper Street
London
N1 1QP
Secretary NameErdal Ucar
NationalityBritish
StatusResigned
Appointed24 October 2003(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address3 Elizabeth Kenny House
Grange Grove
London
N1 2LU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecafegallipoli.com
Telephone0xa1e482ecf
Telephone regionUnknown

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

810 at £1Enver Ucar
81.00%
Ordinary
190 at £1Kemal Ucar
19.00%
Ordinary

Financials

Year2014
Net Worth£184,376
Cash£41,580
Current Liabilities£135,945

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

12 October 2011Delivered on: 15 October 2011
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 107 upper street london including all buildings fixtures and fittings,the related rights and the goodwill see image for full details.
Outstanding
22 August 2006Delivered on: 31 August 2006
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 May 2016Registered office address changed from 1st Floor 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2015Termination of appointment of Erdal Ucar as a secretary on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Erdal Ucar as a secretary on 1 July 2015 (1 page)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
2 November 2009Director's details changed for Enver Ucar on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Enver Ucar on 9 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 November 2008Return made up to 09/10/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 November 2007Return made up to 09/10/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 November 2006Return made up to 09/10/06; full list of members (2 pages)
28 November 2006Ad 13/11/03--------- £ si 999@999=998001 (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
24 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 October 2004Return made up to 09/10/04; full list of members (6 pages)
4 December 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
9 October 2003Incorporation (15 pages)