Company NameMolena Limited
Company StatusDissolved
Company Number05489101
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Saim Soyler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 12 December 2017)
RoleCaterer
Country of ResidenceEngland
Correspondence Address17 Saint Mary's Green
London
N2 0UZ
Secretary NameSavas Kaya Soyler
NationalityBritish
StatusClosed
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address30 Homestead
Waterfall Road Southgate
London
N11 1LH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address859 High Road
North Finchley
London
N12 8PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Mr Saim Soyler
50.00%
Ordinary
1 at £1Mr Savas Kaya Soyler
50.00%
Ordinary

Financials

Year2014
Net Worth£289
Cash£2,839
Current Liabilities£11,748

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Saim Soyler on 23 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 October 2009Return made up to 23/06/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 September 2008Return made up to 23/06/08; no change of members (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 July 2007Return made up to 23/06/07; no change of members (6 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 October 2006Return made up to 23/06/06; full list of members (6 pages)
6 October 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
22 August 2005Registered office changed on 22/08/05 from: 8/10 stamford hill london N16 6XZ (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2005Incorporation (15 pages)