Company NameEZER Limited
Company StatusDissolved
Company Number05102785
CategoryPrivate Limited Company
Incorporation Date15 April 2004(19 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameAli Hikmet Kahraman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed01 October 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 31 July 2007)
RoleCo Director
Correspondence Address26 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Secretary NameMartina Kovacikova
NationalitySlovak
StatusClosed
Appointed01 October 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address26 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Director NameBaris Mistik
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed20 April 2004(5 days after company formation)
Appointment Duration7 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address9a Hudson Road
Rugby
Warwickshire
CV22 6DF
Director NameIsmail Turker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed20 April 2004(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2004)
RoleCompany Director
Correspondence Address83 Leadside Road
Aberdeen
AB25 1RX
Scotland
Secretary NameBaris Mistik
NationalityTurkish
StatusResigned
Appointed20 April 2004(5 days after company formation)
Appointment Duration7 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address9a Hudson Road
Rugby
Warwickshire
CV22 6DF
Director NameFerdi Kahraman
Date of BirthJune 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2004(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address2nd Floor Right
83 Mleaside Road
Aberdeen
AB25 1RX
Scotland
Director NameHuseyin Kahraman
Date of BirthApril 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed18 November 2004(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 April 2005)
RoleCo Director
Correspondence Address5 School Hill Place
Hillside
Portlethen
Aberdeenshire
AB12 4SE
Scotland
Secretary NameHuseyin Kahraman
NationalityTurkish
StatusResigned
Appointed18 November 2004(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 April 2005)
RoleCo Director
Correspondence Address5 School Hill Place
Hillside
Portlethen
Aberdeenshire
AB12 4SE
Scotland
Secretary NameSabiha Bal
NationalityTurkish
StatusResigned
Appointed31 January 2005(9 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2005)
RoleCompany Director
Correspondence Address26 Whinpark Circle
Portlethen
Aberdeenshire
AB12 4SS
Scotland
Director NameAli Hikmet Kahraman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed15 April 2005(1 year after company formation)
Appointment Duration4 months (resigned 15 August 2005)
RoleCo Director
Correspondence Address26 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Secretary NameMartina Kovacikova
NationalitySlovak
StatusResigned
Appointed15 April 2005(1 year after company formation)
Appointment Duration4 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address26 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Director NameMartina Kovacikova
Date of BirthMay 1984 (Born 39 years ago)
NationalitySlovak
StatusResigned
Appointed15 August 2005(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2005)
RoleCo Director
Correspondence Address26 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Secretary NameAli Hikmet Kahraman
NationalityTurkish
StatusResigned
Appointed15 August 2005(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2005)
RoleCompany Director
Correspondence Address26 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
2 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Secretary resigned (1 page)
14 July 2005Return made up to 15/04/05; full list of members (7 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Director resigned (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Director resigned (1 page)
15 April 2004Incorporation (15 pages)