Company NameAdfacrest Limited
Company StatusDissolved
Company Number05365689
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameAliye Guner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(4 months after company formation)
Appointment Duration8 years, 1 month (closed 06 August 2013)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address333 Westmount Road
London
SE9 1NS
Secretary NameIrfan Guner
NationalityBritish
StatusClosed
Appointed21 June 2005(4 months after company formation)
Appointment Duration8 years, 1 month (closed 06 August 2013)
RoleCompany Director
Correspondence Address333 Westmount Road
Eltham
London
SE9 1NS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 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
Appointed15 February 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address113 Burnt Ash Road
Lee
London
SE12 8RA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

1 at £1Mr Irfan Guner & Mrs Aliye S. Guner
100.00%
Ordinary

Financials

Year2014
Net Worth£11,206
Cash£7,909
Current Liabilities£12,837

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
28 November 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
28 November 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
(4 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
(4 pages)
5 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Aliye Guner on 15 February 2010 (2 pages)
22 March 2010Director's details changed for Aliye Guner on 15 February 2010 (2 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
1 August 2008Return made up to 15/02/08; no change of members (6 pages)
1 August 2008Return made up to 15/02/08; no change of members (6 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
30 July 2007Return made up to 15/02/07; no change of members (6 pages)
30 July 2007Return made up to 15/02/07; no change of members (6 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
22 March 2006Return made up to 15/02/06; full list of members (6 pages)
22 March 2006Return made up to 15/02/06; full list of members (6 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
15 February 2005Incorporation (15 pages)
15 February 2005Incorporation (15 pages)