Company NameCentre Cafe UK Limited
Company StatusDissolved
Company Number05389888
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Bulent Bola
Date of BirthMarch 1975 (Born 49 years ago)
NationalityTurkish
StatusClosed
Appointed01 October 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Burnt Ash Road
Lee Green
London
SE12 8RG
Director NameAziz Garip
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address15 Brockenhurst Mews
London
N18 2BX
Secretary NameDeniz Aydin
NationalityTurkish
StatusResigned
Appointed12 March 2005(1 day after company formation)
Appointment DurationResigned same day (resigned 12 March 2005)
RoleSecretary
Correspondence Address14 Tudor Road
Edmonton
N9 8NY
Secretary NameAynur Sahindal
NationalityBritish
StatusResigned
Appointed12 March 2005(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2006)
RoleSecretary
Correspondence Address28 Kilpeck House
Woodberry Down Estate
London
N4 2TT
Director NameDeniz Aydin
Date of BirthMay 1975 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed01 December 2005(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2006)
RoleChef
Correspondence Address89 Keats Close
Scotland Green Road Enfield
London
EN3 4SF
Director NameHasan Bulut
Date of BirthOctober 1978 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed28 March 2006(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2012)
RoleManager
Correspondence Address81 Tudor Road
Edmonton
London
N9 8PA
Secretary NameAziz Garip
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address15 Brockenhurst Mews
London
N18 2BX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 83186195
Telephone regionLondon

Location

Registered Address21 Burnt Ash Road
Lee Green
London
SE12 8RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

1 at £1Bulent Bola
100.00%
Ordinary

Financials

Year2014
Net Worth£2,915
Cash£2,445
Current Liabilities£3,198

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (16 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (16 pages)
22 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(4 pages)
22 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(4 pages)
19 November 2014Appointment of Mr Bulent Bola as a director on 1 October 2014 (2 pages)
19 November 2014Termination of appointment of Aziz Garip as a secretary on 30 September 2014 (1 page)
19 November 2014Termination of appointment of Aziz Garip as a director on 30 September 2014 (1 page)
19 November 2014Termination of appointment of Aziz Garip as a secretary on 30 September 2014 (1 page)
19 November 2014Termination of appointment of Aziz Garip as a director on 30 September 2014 (1 page)
19 November 2014Appointment of Mr Bulent Bola as a director on 1 October 2014 (2 pages)
19 November 2014Appointment of Mr Bulent Bola as a director on 1 October 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 May 2013Termination of appointment of Hasan Bulut as a director (1 page)
15 May 2013Termination of appointment of Hasan Bulut as a director (1 page)
15 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Aziz Garip on 1 January 2013 (2 pages)
15 May 2013Director's details changed for Aziz Garip on 1 January 2013 (2 pages)
15 May 2013Director's details changed for Aziz Garip on 1 January 2013 (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (13 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (15 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
3 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
3 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 June 2009Return made up to 11/03/09; full list of members (6 pages)
3 June 2009Return made up to 11/03/09; full list of members (6 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 May 2008Return made up to 11/03/08; full list of members (7 pages)
21 May 2008Return made up to 11/03/08; full list of members (7 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 May 2007Return made up to 11/03/07; full list of members (7 pages)
31 May 2007Return made up to 11/03/07; full list of members (7 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
11 April 2006Return made up to 11/03/06; full list of members (7 pages)
11 April 2006Return made up to 11/03/06; full list of members (7 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 44 balls pond road london N1 4AP (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 44 balls pond road london N1 4AP (1 page)
3 May 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)