Company NameDolunay Food & Wine Limited
Company StatusDissolved
Company Number04942026
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

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 NameMehmet Ali Onay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(4 days after company formation)
Appointment Duration2 years, 12 months (closed 24 October 2006)
RoleBusinessman
Correspondence Address746 Hertford Road
Enfield
Middlesex
EN3 6PR
Secretary NameHulya Onay
NationalityBritish
StatusClosed
Appointed27 October 2003(4 days after company formation)
Appointment Duration2 years, 12 months (closed 24 October 2006)
RoleStudent
Correspondence Address746 Hertford Road
Enfield
Middlesex
EN3 6PR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGilbert Ali & Co
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,001
Cash£27,080
Current Liabilities£62,454

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
12 December 2005Return made up to 23/10/05; full list of members (2 pages)
12 December 2005Registered office changed on 12/12/05 from: gilbert ali and co fitzgerald house 285 fore street london N9 0PD (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Registered office changed on 21/06/04 from: yalchin ertogrul & co 485 kingsland road london E8 4AU (1 page)
20 November 2003Ad 27/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
7 November 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)