Company NameEF's Meze Limited
Company StatusDissolved
Company Number05190558
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameAyla Gaygusuz
NationalityBritish
StatusClosed
Appointed21 October 2004(2 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 11 March 2014)
RoleCompany Director
Correspondence AddressFlat 6 Horwood House
9 Paveley Street
London
NW8 8TH
Director NameErol Guney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed24 February 2005(7 months after company formation)
Appointment Duration9 years (closed 11 March 2014)
RoleBusinesman
Country of ResidenceEngland
Correspondence Address7 Cross Way
London
NW10 3RF
Director NameFaith Gaygusuz
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 24 February 2005)
RoleChef
Correspondence AddressFlat 6 Horwood House
9 Paveley Street
London
NW8 8TH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts1 October 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 October

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
16 April 2013Previous accounting period extended from 31 July 2012 to 1 October 2012 (1 page)
16 April 2013Previous accounting period extended from 31 July 2012 to 1 October 2012 (1 page)
16 April 2013Previous accounting period extended from 31 July 2012 to 1 October 2012 (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Erol Guney on 27 July 2010 (2 pages)
15 October 2010Director's details changed for Erol Guney on 27 July 2010 (2 pages)
15 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 27/07/09; full list of members (3 pages)
10 September 2009Return made up to 27/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 February 2009Return made up to 27/07/08; full list of members (3 pages)
20 February 2009Return made up to 27/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 27/07/07; full list of members (3 pages)
16 February 2009Return made up to 27/07/07; full list of members (3 pages)
14 May 2008Director's Change of Particulars / erol guney / 12/05/2008 / Nationality was: turkish, now: british; HouseName/Number was: , now: 7; Street was: flat 6 horwood house, now: cross way; Area was: 9 paveley street, now: ; Post Code was: NU8 8TH, now: NW10 3RF (1 page)
14 May 2008Director's change of particulars / erol guney / 12/05/2008 (1 page)
21 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
10 July 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
10 July 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
11 November 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
11 November 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 September 2006Return made up to 27/07/06; full list of members (6 pages)
22 September 2006Return made up to 27/07/06; full list of members (6 pages)
13 September 2005Return made up to 27/07/05; full list of members (6 pages)
13 September 2005Return made up to 27/07/05; full list of members (6 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004Registered office changed on 26/11/04 from: 8/10 stamford hill london N16 6XZ (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004Registered office changed on 26/11/04 from: 8/10 stamford hill london N16 6XZ (1 page)
27 July 2004Incorporation (15 pages)
27 July 2004Incorporation (15 pages)