Company NameAbbey Fish Bar Limited
Company StatusDissolved
Company Number06469640
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 4 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCigdem Sinanc
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address93 Tysoe Avenue
Enfield
Middlesex
EN3 6DZ
Secretary NameErdinc Abus
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address213 Albany Park Avenue
Enfield
Middlesex
EN3 5NZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor
61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£419
Current Liabilities£419

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010Application to strike the company off the register (3 pages)
2 March 2010Application to strike the company off the register (3 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
6 March 2008Secretary's Change of Particulars / erdinc abiss / 27/02/2008 / Nationality was: turkish, now: british; Surname was: abiss, now: abus; HouseName/Number was: , now: 213; Street was: 213 albany park avenue, now: albany park avenue (1 page)
6 March 2008Secretary's change of particulars / erdinc abiss / 27/02/2008 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
10 January 2008Incorporation (16 pages)
10 January 2008Incorporation (16 pages)