Company NameRecber Limited
Company StatusDissolved
Company Number06456934
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kazim Recber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(1 day after company formation)
Appointment Duration8 years (closed 12 January 2016)
RoleChef
Country of ResidenceEngland
Correspondence Address310a Broadway
Bexleyheath
Kent
DA6 8AA
Secretary NameMehmet Recber
NationalityTurkish
StatusResigned
Appointed20 December 2007(1 day after company formation)
Appointment Duration5 years (resigned 31 December 2012)
RoleSecretary
Correspondence Address310a Broadway
Bexleyheath
Kent
DA6 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 83010088
Telephone regionLondon

Location

Registered Address310a Broadway
Bexleyheath
Kent
DA6 8AA
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Shareholders

2 at £1Kazim Recber
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Kazim Recber on 1 December 2012 (2 pages)
8 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Kazim Recber on 1 December 2012 (2 pages)
8 March 2013Director's details changed for Kazim Recber on 1 December 2012 (2 pages)
1 March 2013Termination of appointment of Mehmet Recber as a secretary (1 page)
1 March 2013Termination of appointment of Mehmet Recber as a secretary (1 page)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (13 pages)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (13 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 January 2009Return made up to 19/12/08; full list of members (6 pages)
21 January 2009Return made up to 19/12/08; full list of members (6 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: ground floor offices 310 high road, wood green london N22 8JR (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: ground floor offices 310 high road, wood green london N22 8JR (1 page)
23 December 2007Secretary resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Secretary resigned (1 page)
19 December 2007Incorporation (16 pages)
19 December 2007Incorporation (16 pages)