Company NameBESI Limited
Company StatusDissolved
Company Number05589130
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameLevent Erguden
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Park Drive
London
N21 2LS
Director NameMr Deniz Aydin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Shelburne Road
London
N7 6DL
Secretary NameBedihan Yardimci
NationalityTurkish
StatusResigned
Appointed14 October 2005(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 D Sidney Avenue
London
N13 4XA
Director NameAbdullah Bilgicer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address151c Upper Street
London
N1 1RA
Director NameLevent Gunes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address151c Upper Street
London
N1 1RA
Secretary NameEfe Erdem
NationalityBritish
StatusResigned
Appointed12 October 2007(2 years after company formation)
Appointment Duration2 years (resigned 12 October 2009)
RoleCompany Director
Correspondence Address151 Upper Street
London
N1 1RA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitefigolive.co.uk
Telephone020 73542605
Telephone regionLondon

Location

Registered Address151 Upper Street
London
N1 1RA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Levent Edguden
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,026
Cash£1,896
Current Liabilities£117,059

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(3 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 June 2010Termination of appointment of Efe Erdem as a secretary (1 page)
21 June 2010Termination of appointment of Efe Erdem as a secretary (1 page)
1 December 2009Director's details changed for Levent Erguden on 10 October 2009 (2 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Levent Erguden on 10 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 December 2008Return made up to 11/10/08; full list of members (3 pages)
17 December 2008Return made up to 11/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2008Return made up to 11/10/07; full list of members (3 pages)
12 August 2008Return made up to 11/10/07; full list of members (3 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
26 January 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 8/10 stamford hill london N16 6XZ (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 8/10 stamford hill london N16 6XZ (1 page)
11 October 2005Incorporation (14 pages)
11 October 2005Incorporation (14 pages)