Company NameTitanic Cafe Limited
DirectorAligul Karagoz
Company StatusActive - Proposal to Strike off
Company Number06318359
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Aligul Karagoz
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address15 Tiber Gardens
London
N1 0XF
Secretary NameYeliz Gok
NationalityBritish
StatusResigned
Appointed01 September 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressFlat 96 Shropshire House
Cavendish Road
London
N18 2HU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetfoodkingdom.co.uk

Location

Registered Address306 Holloway Road
Holloway
London
N7 6NJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Aligul Karagoz
100.00%
Ordinary

Financials

Year2014
Net Worth£24,788
Cash£853
Current Liabilities£8,800

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2022 (1 year, 8 months ago)
Next Return Due2 August 2023 (overdue)

Filing History

4 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Voluntary strike-off action has been suspended (1 page)
23 March 2023Application to strike the company off the register (1 page)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
14 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
26 June 2012Termination of appointment of Yeliz Gok as a secretary (1 page)
26 June 2012Termination of appointment of Yeliz Gok as a secretary (1 page)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 July 2010Director's details changed for Aligul Karagoz on 19 July 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Aligul Karagoz on 19 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
18 November 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
18 November 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008Return made up to 19/07/08; full list of members (6 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008Return made up to 19/07/08; full list of members (6 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 8-10 stamford hill london N16 6XZ (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 8-10 stamford hill london N16 6XZ (1 page)
19 July 2007Incorporation (14 pages)
19 July 2007Incorporation (14 pages)