Company NameCrispy Nugget Ltd
Company StatusDissolved
Company Number05847876
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Murat Picak
Date of BirthApril 1975 (Born 49 years ago)
NationalityTurkish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address71a Forest Road
Walthamstow
London
E17 6HF
Secretary NameMr Yilmaz Varis
NationalityBritish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2011)
RoleCo Secretary
Correspondence Address71 Forest Road
Walthamstow London
E17 6HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address71 Forest Road
Walthamstow London
E17 6HF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£66,246
Gross Profit£50,551
Net Worth-£3,727
Cash£964
Current Liabilities£7,481

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2010Secretary's details changed for Yilmaz Varis on 1 October 2009 (1 page)
15 July 2010Secretary's details changed for Yilmaz Varis on 1 October 2009 (1 page)
15 July 2010Secretary's details changed for Yilmaz Varis on 1 October 2009 (1 page)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 August 2009Return made up to 15/06/09; no change of members (4 pages)
24 August 2009Return made up to 15/06/09; no change of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 September 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
17 July 2008Return made up to 15/06/08; no change of members (6 pages)
17 July 2008Return made up to 15/06/08; no change of members (6 pages)
31 August 2007Return made up to 15/06/07; full list of members (6 pages)
31 August 2007Return made up to 15/06/07; full list of members (6 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
7 August 2006Registered office changed on 07/08/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
7 August 2006Registered office changed on 07/08/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
7 August 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
15 June 2006Incorporation (9 pages)
15 June 2006Incorporation (9 pages)