Company NameCRM Catering Ltd
Company StatusDissolved
Company Number06187738
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cumhur Coker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityTurkish
StatusClosed
Appointed31 March 2010(3 years after company formation)
Appointment Duration12 years, 10 months (closed 24 January 2023)
RoleChef
Country of ResidenceEngland
Correspondence AddressFirst Floor Office 34 Great Queen Street
London
WC2B 5AA
Director NameMurat Coker
Date of BirthJuly 1982 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressSuite 210 Rowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP
Secretary NameSevcan Coker
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP

Location

Registered AddressFirst Floor Office
34 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Cumhur Coker
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,830
Cash£2,478
Current Liabilities£22,857

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Application to strike the company off the register (1 page)
19 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 27 March 2022 with updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Registered office address changed from 34 Great Queen Street Great Queen Street London WC2B 5AA England to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 34 Great Queen Street Great Queen Street London WC2B 5AA England to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page)
6 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 34 Great Queen Street Great Queen Street London WC2B 5AA on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 34 Great Queen Street Great Queen Street London WC2B 5AA on 6 July 2016 (1 page)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Termination of appointment of Sevcan Coker as a secretary on 30 September 2014 (1 page)
30 October 2014Termination of appointment of Sevcan Coker as a secretary on 30 September 2014 (1 page)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Registered office address changed from Suite 210 Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Suite 210 Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 13 April 2011 (1 page)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Appointment of Mr Cumhur Coker as a director (2 pages)
6 August 2010Appointment of Mr Cumhur Coker as a director (2 pages)
6 August 2010Termination of appointment of Murat Coker as a director (1 page)
6 August 2010Termination of appointment of Murat Coker as a director (1 page)
8 May 2010Secretary's details changed for Sevcan Coker on 31 December 2009 (1 page)
8 May 2010Secretary's details changed for Sevcan Coker on 31 December 2009 (1 page)
8 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Murat Coker on 31 December 2009 (2 pages)
8 May 2010Director's details changed for Murat Coker on 31 December 2009 (2 pages)
8 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR on 23 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 27/03/09; full list of members (4 pages)
19 May 2009Return made up to 27/03/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Director's change of particulars / murat coker / 18/06/2008 (1 page)
24 September 2008Secretary's change of particulars / sevcan coker / 18/06/2008 (1 page)
24 September 2008Return made up to 27/03/08; full list of members (4 pages)
24 September 2008Director's change of particulars / murat coker / 18/06/2008 (1 page)
24 September 2008Return made up to 27/03/08; full list of members (4 pages)
24 September 2008Secretary's change of particulars / sevcan coker / 18/06/2008 (1 page)
9 September 2008Secretary's change of particulars / sevcan coker / 01/04/2008 (1 page)
9 September 2008Director's change of particulars / murat coker / 01/04/2008 (1 page)
9 September 2008Director's change of particulars / murat coker / 01/04/2008 (1 page)
9 September 2008Secretary's change of particulars / sevcan coker / 01/04/2008 (1 page)
27 March 2007Incorporation (14 pages)
27 March 2007Incorporation (14 pages)