Company NameJanno Limited
Company StatusDissolved
Company Number05643101
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Deniz Baykal Turan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleRestaurant Worker
Country of ResidenceEngland
Correspondence Address20 Station Yard
Needham Market
Ipswich
Suffolk
IP6 8AL
Director NameBekir Ekici
Date of BirthMay 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleRestaurant Worker
Correspondence Address2 St Vedast Street
Norwich
Norfolk
NR1 1BT
Secretary NameBekir Ekici
NationalityTurkish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleRestaurant Worker
Correspondence Address2 St Vedast Street
Norwich
Norfolk
NR1 1BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address291 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Deniz Turan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,030
Cash£2,577
Current Liabilities£5,473

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
17 August 2018Director's details changed for Mr Deniz Baykal Turan on 10 February 2018 (2 pages)
17 August 2018Change of details for Mr Deniz Baykal Turan as a person with significant control on 10 February 2018 (2 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
26 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Deniz Baykal Turan on 11 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Deniz Baykal Turan on 11 February 2013 (2 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from 291-293 Green Lanes Palmers Lanes London N13 4XS on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 291-293 Green Lanes Palmers Lanes London N13 4XS on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 291-293 Green Lanes Palmers Lanes London N13 4XS on 7 March 2011 (1 page)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 March 2011Termination of appointment of Bekir Ekici as a secretary (1 page)
5 March 2011Termination of appointment of Bekir Ekici as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Deniz Baykal Turan on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Deniz Baykal Turan on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Deniz Baykal Turan on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Registered office address changed from C/O Price Bailey Llp 20 Central Park St Andrew Business Park Thorpe St Andrew Norwich Norfol NR7 0HR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Price Bailey Llp 20 Central Park St Andrew Business Park Thorpe St Andrew Norwich Norfol NR7 0HR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Price Bailey Llp 20 Central Park St Andrew Business Park Thorpe St Andrew Norwich Norfol NR7 0HR on 2 December 2009 (2 pages)
19 December 2008Return made up to 02/12/08; full list of members (3 pages)
19 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
23 January 2007Return made up to 02/12/06; full list of members (2 pages)
23 January 2007Return made up to 02/12/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: horse fair house, 19 st. Faiths lane, norwich norfolk NR1 1NE (1 page)
4 October 2006Registered office changed on 04/10/06 from: horse fair house, 19 st. Faiths lane, norwich norfolk NR1 1NE (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New secretary appointed;new director appointed (1 page)
8 December 2005New secretary appointed;new director appointed (1 page)
8 December 2005New director appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 December 2005Registered office changed on 07/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
2 December 2005Incorporation (31 pages)
2 December 2005Incorporation (31 pages)