Company NameCebacraft Limited
Company StatusDissolved
Company Number05043866
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameAli Ucar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(11 months after company formation)
Appointment Duration4 years, 8 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address35 Mayfield Road
Enfield
Middlesex
EN3 7LS
Secretary NameKazim Ucar
NationalityBritish
StatusClosed
Appointed16 December 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address35 Mayfield Road
Enfield
Middlesex
EN3 7LS
Director NameTekin Hayri Ucar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2004)
RoleCaterer
Correspondence Address4 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Secretary NameZeliha Ucar
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address4 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Director NameMustafa Bolukbasi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed28 June 2004(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2005)
RoleCompany Director
Correspondence Address258 Wood Dene
Queens Road Peckham
London
SE15 2EU
Secretary NameAli Ucar
NationalityBritish
StatusResigned
Appointed23 November 2004(9 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 2005)
RoleCompany Director
Correspondence Address4 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Secretary NameMr Baris Kayadelen
NationalityBritish
StatusResigned
Appointed12 January 2005(11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Vernon Avenue
Enfield
Middlesex
EN3 6LF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address78 Chase Side
Enfield
Middlesex
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 March 2008Return made up to 13/02/08; no change of members (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 April 2006Return made up to 13/02/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
19 May 2005Return made up to 13/02/05; full list of members (6 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 8/10 stamford hill london N16 6XZ (1 page)
31 March 2004Director resigned (1 page)