Company NameMorning Cafe Limited
Company StatusDissolved
Company Number05783209
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Bayram Erdogan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address94 Morning Lane
London
E9 6LH
Director NameNiyazi Erdogan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleRetailer
Correspondence Address71 Saint Alphege Road
London
N9 8BU
Secretary NameGuvench G Gench
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleAccountant
Correspondence Address53 Tower Court
Clapton Common
London
E5 9AJ
Secretary NameNiyazi Erdogan
NationalityBritish
StatusResigned
Appointed05 July 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2008)
RoleRetailer
Correspondence Address71 Saint Alphege Road
London
N9 8BU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 89854580
Telephone regionLondon

Location

Registered Address94 Morning Lane
London
E9 6LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

100 at £1Bayram Erdogan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,281
Cash£12,112
Current Liabilities£8,600

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Registered office address changed from 481 Green Lanes Palmers Green London Middlesex N13 4BS on 18 December 2011 (1 page)
18 December 2011Registered office address changed from 481 Green Lanes Palmers Green London Middlesex N13 4BS on 18 December 2011 (1 page)
17 May 2011Director's details changed for Mr Bayram Erdogan on 16 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Bayram Erdogan on 16 May 2011 (2 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 September 2010Director's details changed for Mr Bayram Erdogan on 18 April 2010 (2 pages)
7 September 2010Director's details changed for Mr Bayram Erdogan on 18 April 2010 (2 pages)
7 September 2010Annual return made up to 18 April 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 18 April 2010 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ on 6 August 2010 (2 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 April 2009Registered office changed on 20/04/2009 from c/o gench & company 3 jarvis close barking essex IG11 7PZ united kingdom (1 page)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from c/o gench & company 3 jarvis close barking essex IG11 7PZ united kingdom (1 page)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
5 December 2008Appointment terminated director niyazi erdogan (1 page)
5 December 2008Appointment terminated director niyazi erdogan (1 page)
5 December 2008Appointment terminated secretary niyazi erdogan (1 page)
5 December 2008Director's change of particulars / bayram erdogan / 05/12/2008 (2 pages)
5 December 2008Appointment terminated secretary niyazi erdogan (1 page)
5 December 2008Director's change of particulars / bayram erdogan / 05/12/2008 (2 pages)
9 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o gench & company 109A kingsland high street london E8 2PB (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o gench & company 109A kingsland high street london E8 2PB (1 page)
24 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page)
30 April 2007Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
18 April 2006Incorporation (17 pages)
18 April 2006Incorporation (17 pages)