Company NameThe Best Quality Kebab Limited
Company StatusDissolved
Company Number05698105
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameThe Best Quality Kebab And Pizza Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Abdullah Cutcu
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 March 2012)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Hill Road
Barnet
Hertfordshire
EN4 8SY
Secretary NameMr Mehmet Ali Yildirim
NationalityBritish
StatusClosed
Appointed22 July 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address43 Church Hill Road
East Barnet
Barnet
EN4 8SY
Director NameMr Abdullah Cutcu
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Hill Road
Barnet
Hertfordshire
EN4 8SY
Secretary NameBayram Saridas
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address136 Lancaster Road
Enfield
EN2 0JR
Director NameDenis Ulu
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2007)
RoleCatering Manager
Correspondence Address43 Church Hill Road
Barnet
Hertfordshire
EN4 8SY
Secretary NameAbdurrahim Cakmak
NationalityBritish
StatusResigned
Appointed02 October 2006(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2007)
RoleCompany Director
Correspondence Address43 Church Hill Road
Barnet
Hertfordshire
EN4 8SY
Director NameMr Abdullah Cutcu
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 2008)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Hill Road
Barnet
Hertfordshire
EN4 8SY
Secretary NameMr Mehmet Ali Yildirim
NationalityBritish
StatusResigned
Appointed19 November 2007(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2008)
RoleCompany Director
Correspondence Address170 Shelbourne Road
London
N17 9YA
Director NameMehmet Ali Yildrim
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2009)
RoleCatering Manager
Correspondence Address170 Shelbourne Road
Tottenham
London
N17 9YA
Secretary NameAbdullah Cutch
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2009)
RoleCompany Director
Correspondence Address43 Churchhill Road
East Barnet
Barnet
Hertfordshire
EN4 8SY

Location

Registered Address43 Church Hill Road
East Barnet
Barnet
EN4 8SY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

2 at £1Mr Mehmet Ali Yildirim
100.00%
Ordinary

Financials

Year2014
Turnover£44,010
Gross Profit£35,096
Net Worth-£9,969
Cash£2,363
Current Liabilities£547

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
10 November 2011Application to strike the company off the register (3 pages)
10 November 2011Application to strike the company off the register (3 pages)
1 March 2011Secretary's details changed for Mr Mehmet Ali Yildirim on 4 February 2011 (1 page)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(3 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(3 pages)
1 March 2011Secretary's details changed for Mr Mehmet Ali Yildirim on 4 February 2011 (1 page)
1 March 2011Secretary's details changed for Mr Mehmet Ali Yildirim on 4 February 2011 (1 page)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(3 pages)
17 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
17 February 2011Company name changed the best quality kebab and pizza LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Change of name notice (2 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
18 March 2010Secretary's details changed for Mehmet Ali Yildirim on 18 March 2010 (1 page)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Mehmet Ali Yildirim on 18 March 2010 (1 page)
18 March 2010Director's details changed for Abdullah Cutcu on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Abdullah Cutcu on 18 March 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
12 August 2009Appointment Terminated Secretary abdullah cutch (1 page)
12 August 2009Appointment terminated secretary abdullah cutch (1 page)
5 August 2009Appointment terminated director mehmet yildrim (1 page)
5 August 2009Director appointed abdullah cutcu (2 pages)
5 August 2009Appointment Terminated Director mehmet yildrim (1 page)
5 August 2009Secretary appointed mehmet ali yildirim (2 pages)
5 August 2009Director appointed abdullah cutcu (2 pages)
5 August 2009Secretary appointed mehmet ali yildirim (2 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Return made up to 04/02/09; full list of members (7 pages)
16 July 2009Return made up to 04/02/09; full list of members (7 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
8 July 2008Appointment terminated secretary mehmet yildirim (1 page)
8 July 2008Appointment Terminated Secretary mehmet yildirim (1 page)
3 July 2008Secretary appointed abdullah cutch (2 pages)
3 July 2008Return made up to 04/02/08; full list of members (7 pages)
3 July 2008Secretary appointed abdullah cutch (2 pages)
3 July 2008Return made up to 04/02/08; full list of members (7 pages)
7 May 2008Appointment Terminated Director abdullah cutcu (1 page)
7 May 2008Director appointed mehmet ali yildrim (2 pages)
7 May 2008Director appointed mehmet ali yildrim (2 pages)
7 May 2008Appointment terminated director abdullah cutcu (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
27 February 2007Return made up to 04/02/07; full list of members (6 pages)
27 February 2007Return made up to 04/02/07; full list of members (6 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
4 February 2006Incorporation (10 pages)
4 February 2006Incorporation (10 pages)