Company NameMehmet Fruit & Veg Limited
Company StatusDissolved
Company Number05840167
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMehmet Degirmencioglu
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityTurkish
StatusClosed
Appointed19 June 2006(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 16 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Kingsway
Cheadle
Cheshire
SK8 1LA
Secretary NameFatma Esengul
NationalityBritish
StatusResigned
Appointed19 June 2006(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 01 July 2008)
RoleCo Secretary
Correspondence Address229 Kingsway
Cheadle
Cheshire
SK8 1LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address266 - 268 High Street
Waltham Cross
Herts
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£619
Cash£3,117
Current Liabilities£2,498

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(3 pages)
30 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(3 pages)
30 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(3 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Director's details changed for Mehmet Degirmencioglu on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mehmet Degirmencioglu on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mehmet Degirmencioglu on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 07/06/09; full list of members (3 pages)
13 July 2009Return made up to 07/06/09; full list of members (3 pages)
29 January 2009Appointment terminated secretary fatma esengul (1 page)
29 January 2009Appointment Terminated Secretary fatma esengul (1 page)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Return made up to 07/06/08; full list of members (3 pages)
3 October 2008Return made up to 07/06/08; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
5 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
14 August 2007Return made up to 07/06/07; full list of members (6 pages)
14 August 2007Return made up to 07/06/07; full list of members (6 pages)
14 June 2007Registered office changed on 14/06/07 from: unit 14 clayton industrial est louisa street manchester M11 4GU (1 page)
14 June 2007Registered office changed on 14/06/07 from: unit 14 clayton industrial est louisa street manchester M11 4GU (1 page)
28 June 2006Registered office changed on 28/06/06 from: 8/10 stamford hill london N16 6XZ (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 8/10 stamford hill london N16 6XZ (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (14 pages)
7 June 2006Incorporation (14 pages)