Company NameHas Takeaway Limited
Company StatusDissolved
Company Number05179052
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameBeyaz Ekici
NationalityBritish
StatusClosed
Appointed19 July 2004(5 days after company formation)
Appointment Duration8 years, 7 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address24 Devonshire Road
Tottenham
London
N17 7ND
Director NameMr Ilhami Ekici
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Devonshire Road
London
N17 7ND
Director NameMr Ilhami Ekici
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2009)
RoleChef
Country of ResidenceEngland
Correspondence Address24 Devonshire Road
Tottenham
London
N17 7ND
Director NameHasan Ekici
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2010)
RoleManager
Correspondence Address24 Devonshire Road
London
N17 7ND
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address776 Green Lanes
London
N21 3RE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
2 May 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
2 May 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
2 May 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
2 May 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
19 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(15 pages)
19 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(15 pages)
2 June 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
2 June 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
7 October 2010Termination of appointment of Hasan Ekici as a director (2 pages)
7 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
7 October 2010Appointment of Ilhami Ekici as a director (3 pages)
7 October 2010Appointment of Ilhami Ekici as a director (3 pages)
7 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
7 October 2010Termination of appointment of Hasan Ekici as a director (2 pages)
7 July 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
7 July 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 January 2010Termination of appointment of Ilhami Ekici as a director (1 page)
15 January 2010Appointment of Hassan Ekici as a director (2 pages)
15 January 2010Termination of appointment of Ilhami Ekici as a director (1 page)
15 January 2010Appointment of Hassan Ekici as a director (2 pages)
13 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (8 pages)
13 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (8 pages)
22 June 2009Return made up to 14/07/08; full list of members (8 pages)
22 June 2009Return made up to 14/07/08; full list of members (8 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 August 2007Return made up to 14/07/07; no change of members (6 pages)
4 August 2007Return made up to 14/07/07; no change of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
17 October 2006Return made up to 14/07/06; full list of members (6 pages)
17 October 2006Return made up to 14/07/06; full list of members (6 pages)
4 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
4 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
23 July 2005Return made up to 14/07/05; full list of members (6 pages)
23 July 2005Return made up to 14/07/05; full list of members (6 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 122 st pancras way london NW1 9NB (1 page)
22 July 2004Registered office changed on 22/07/04 from: 122 st pancras way london NW1 9NB (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 July 2004Registered office changed on 21/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 July 2004Incorporation (16 pages)
14 July 2004Incorporation (16 pages)