Company NameThetford Catering Limited
Company StatusDissolved
Company Number06450789
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bulent Adiguzel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed19 June 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Florence Barclay Close
Thetford
Norfolk
IP24 1TB
Secretary NameMr Bulent Adiguzel
StatusClosed
Appointed22 April 2010(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address21 Florence Barclay Close
Thetford
Norfolk
IP24 1TB
Director NameMr Abusef Adiguzel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Thoroughfare
Harleston
Norfolk
IP20 9AH
Director NameMr Ramadan Nizamoglu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address334 Broomfield Road
Chelmsford
Essex
CM1 4DZ
Secretary NameMr Ramadan Nizamoglu
NationalityCypriot
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 Broomfield Road
Chelmsford
Essex
CM1 4DZ
Secretary NameMr Abusef Adiguzel
NationalityTurkish
StatusResigned
Appointed02 January 2009(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Thoroughfare
Harleston
Norfolk
IP20 9AH

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£20,721
Cash£5,630
Current Liabilities£33,751

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page)
17 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 February 2014Director's details changed for Mr Bulent Adiguzel on 11 February 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Bulent Adiguzel on 11 February 2014 (1 page)
11 February 2014Secretary's details changed for Mr Bulent Adiguzel on 11 February 2014 (1 page)
11 February 2014Director's details changed for Mr Bulent Adiguzel on 11 February 2014 (2 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 January 2011Secretary's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages)
21 January 2011Secretary's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 April 2010Termination of appointment of Abusef Adiguzel as a secretary (1 page)
22 April 2010Appointment of Mr Bulent Adiguzel as a secretary (1 page)
22 April 2010Appointment of Mr Bulent Adiguzel as a secretary (1 page)
22 April 2010Termination of appointment of Abusef Adiguzel as a director (1 page)
22 April 2010Termination of appointment of Abusef Adiguzel as a director (1 page)
22 April 2010Termination of appointment of Abusef Adiguzel as a secretary (1 page)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
19 June 2009Director appointed mr bulent adiguzel (1 page)
19 June 2009Director appointed mr bulent adiguzel (1 page)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 11/12/08; full list of members (4 pages)
5 March 2009Return made up to 11/12/08; full list of members (4 pages)
2 January 2009Appointment terminated director ramadan nizamoglu (1 page)
2 January 2009Appointment terminated director ramadan nizamoglu (1 page)
2 January 2009Secretary appointed mr abusef adiguzel (1 page)
2 January 2009Appointment terminated secretary ramadan nizamoglu (1 page)
2 January 2009Secretary appointed mr abusef adiguzel (1 page)
2 January 2009Appointment terminated secretary ramadan nizamoglu (1 page)
19 March 2008Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page)
19 March 2008Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page)
14 March 2008Director's change of particulars / abusef adiguzel / 11/12/2007 (1 page)
14 March 2008Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page)
14 March 2008Director's change of particulars / abusef adiguzel / 11/12/2007 (1 page)
14 March 2008Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page)
11 December 2007Incorporation (13 pages)
11 December 2007Incorporation (13 pages)