London
N1 1QP
Secretary Name | Erdal Ucar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 3 Elizabeth Kenny House Grange Grove London N1 2LU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | cafegallipoli.com |
---|---|
Telephone | 0xa1e482ecf |
Telephone region | Unknown |
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
810 at £1 | Enver Ucar 81.00% Ordinary |
---|---|
190 at £1 | Kemal Ucar 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,376 |
Cash | £41,580 |
Current Liabilities | £135,945 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 October 2011 | Delivered 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 2006 | Delivered 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 |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 May 2016 | Registered 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 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 July 2015 | Termination of appointment of Erdal Ucar as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Erdal Ucar as a secretary on 1 July 2015 (1 page) |
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
2 November 2009 | Director's details changed for Enver Ucar on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Enver Ucar on 9 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
28 November 2006 | Ad 13/11/03--------- £ si 999@999=998001 (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members
|
29 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
4 December 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (15 pages) |