Company NameEssex Road Supermarket Limited
Company StatusDissolved
Company Number06445438
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameZumrut Ezgi Ogutogullari
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Gambier House
Mora Street
London
EC1V 8AJ
Director NameDursun Ogutogullari
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gambier House
Mora Street Islington
London
EC1V 8EJ
Director NameCetin Erbil
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleBusinessman
Correspondence Address95 Gambier House
Mora Street
London
EC1V 8AJ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dursun Ogutogullari
100.00%
Ordinary

Financials

Year2014
Turnover£531,559
Gross Profit£120,103
Net Worth-£96,904
Cash£11,181
Current Liabilities£33,190

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
8 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
26 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (6 pages)
26 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (6 pages)
26 February 2015Liquidators statement of receipts and payments to 19 December 2014 (6 pages)
31 December 2013Registered office address changed from 212-220 Essex Road London N1 3AP on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 212-220 Essex Road London N1 3AP on 31 December 2013 (2 pages)
30 December 2013Statement of affairs with form 4.19 (6 pages)
30 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2013Statement of affairs with form 4.19 (6 pages)
30 December 2013Appointment of a voluntary liquidator (1 page)
16 February 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 100
(4 pages)
16 February 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 100
(4 pages)
16 February 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 100
(4 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
31 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 December 2009Director's details changed for Dursun Ogutogullari on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Dursun Ogutogullari on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 December 2008Return made up to 05/12/08; full list of members (3 pages)
28 December 2008Return made up to 05/12/08; full list of members (3 pages)
3 March 2008Appointment terminated director cetin erbil (1 page)
3 March 2008Appointment terminated director cetin erbil (1 page)
3 March 2008Director appointed dursun ogutogullari (2 pages)
3 March 2008Director appointed dursun ogutogullari (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
5 December 2007Incorporation (15 pages)
5 December 2007Incorporation (15 pages)