Company NameElegant Food Market Ltd
Company StatusDissolved
Company Number06137088
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameHediye Kacmaz
NationalityBritish
StatusClosed
Appointed09 March 2007(4 days after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2010)
RoleSecretary
Correspondence Address82 Northern Avenue
London
N9 9RJ
Director NameHediye Kacmaz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2010)
RoleStorekeeper
Correspondence Address82 Northern Avenue
London
N9 9RJ
Director NameKemal Kacmaz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Reynolds Court
Cobbold Road
London
E11 3NR

Location

Registered Address208 Green Lanes
Palmersgreen
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2008Accounts made up to 31 March 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 October 2008Director appointed hediye kacmaz (1 page)
22 October 2008Director appointed hediye kacmaz (1 page)
16 October 2008Secretary's Change of Particulars / hediye kacmaz / 13/10/2008 / HouseName/Number was: , now: 82; Street was: 6 reynolds court, now: northern avenue; Area was: cobbold road, now: ; Post Code was: E11 3NR, now: N9 9RJ (1 page)
16 October 2008Secretary's change of particulars / hediye kacmaz / 13/10/2008 (1 page)
16 October 2008Appointment terminated director kemal kacmaz (1 page)
16 October 2008Appointment Terminated Director kemal kacmaz (1 page)
19 September 2008Return made up to 05/03/08; full list of members (3 pages)
19 September 2008Return made up to 05/03/08; full list of members (3 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
5 March 2007Incorporation (12 pages)
5 March 2007Incorporation (12 pages)