Company NameYeday Limited
Company StatusDissolved
Company Number05352943
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameEkrem Alican Karakas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed07 February 2005(3 days after company formation)
Appointment Duration6 years, 1 month (closed 29 March 2011)
RoleCaterer
Correspondence Address71 Fermain Court West
De Beauvoir Estate
London
N1 5TB
Secretary NameTaylan Aygun
NationalityBritish
StatusClosed
Appointed07 February 2005(3 days after company formation)
Appointment Duration6 years, 1 month (closed 29 March 2011)
RoleCaterer
Correspondence AddressFlat Above 327 Underhill Road
East Dulwich
London
SE22 9EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address327 Underhill Road
East Dulwich
London
SE22 9EA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,413
Cash£861
Current Liabilities£9,274

Accounts

Latest Accounts17 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 July

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Total exemption small company accounts made up to 17 July 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 17 July 2009 (3 pages)
15 December 2009Previous accounting period extended from 28 February 2009 to 17 July 2009 (1 page)
15 December 2009Previous accounting period extended from 28 February 2009 to 17 July 2009 (1 page)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Secretary's change of particulars / taylan aygun / 20/02/2009 (1 page)
20 February 2009Secretary's change of particulars / taylan aygun / 20/02/2009 (1 page)
20 February 2009Secretary's Change of Particulars / taylan aygun / 20/02/2009 / (1 page)
20 February 2009Secretary's Change of Particulars / taylan aygun / 20/02/2009 / HouseName/Number was: , now: flat above 327; Street was: 26 chaucer court, now: underhill road; Area was: milton garden estate, now: east dulwich; Post Code was: N16 8TS, now: SE22 9EA; Country was: , now: uk (1 page)
5 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 September 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 September 2008Return made up to 04/02/08; full list of members (3 pages)
11 September 2008Return made up to 04/02/08; full list of members (3 pages)
10 September 2008Director's Change of Particulars / ekrem karakas / 10/09/2008 / (1 page)
10 September 2008Director's change of particulars / ekrem karakas / 10/09/2008 (1 page)
10 September 2008Director's Change of Particulars / ekrem karakas / 10/09/2008 / HouseName/Number was: , now: 71; Street was: 71 fermain court west, now: fermain court west; Area was: de beauvoir estate, now: de beauvoir road (1 page)
10 September 2008Director's change of particulars / ekrem karakas / 10/09/2008 (1 page)
12 September 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
12 September 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
5 September 2007Return made up to 04/02/07; full list of members (5 pages)
5 September 2007Return made up to 04/02/07; full list of members (5 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2006Return made up to 04/02/06; full list of members (6 pages)
1 March 2006Return made up to 04/02/06; full list of members (6 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
4 February 2005Incorporation (15 pages)
4 February 2005Incorporation (15 pages)