Company NameLa Bodrum Takeaway Limited
Company StatusDissolved
Company Number04945087
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameAkif Altin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address48 Sixth Avenue
Tang Hall
York
YO31 0US
Secretary NameMehmet Ali Altun
NationalityTurkish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address3 Munster House
York
North Yorkshire
Y031 7ra
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
1 December 2005Secretary's particulars changed (1 page)
15 August 2005Registered office changed on 15/08/05 from: gilbert ali and co fitzgerald house 285 fore street N9 0PD (1 page)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 485 kingsland road london E8 4AU (1 page)
30 December 2003Ad 28/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 December 2003Registered office changed on 30/12/03 from: yalchin ertogrul and co 485 kingsland road london E8 4AU (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)