Company Name07 Antalya Ltd
DirectorEmin Oyaci
Company StatusActive - Proposal to Strike off
Company Number06543885
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Emin Oyaci
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(1 day after company formation)
Appointment Duration16 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address73 Hart Road
Thundersley
Benfleet
Essex
SS7 3PB
Secretary NameIsmail Pak
NationalityBritish
StatusResigned
Appointed27 March 2008(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2009)
RoleCo Secretary
Correspondence Address76b Lampits Hill
Corringham
Essex
SS17 9AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Emin Oyaci
100.00%
Ordinary

Financials

Year2014
Net Worth£2,944
Cash£2,499
Current Liabilities£2,124

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 July 2022 (1 year, 8 months ago)
Next Return Due19 July 2023 (overdue)

Filing History

16 February 2021Total exemption full accounts made up to 31 July 2019 (5 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
25 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 November 2010Termination of appointment of Ismail Pak as a secretary (1 page)
17 November 2010Termination of appointment of Ismail Pak as a secretary (1 page)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
5 February 2010Director's details changed for Emin Oyaci on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Emin Oyaci on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Emin Oyaci on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 April 2009Return made up to 26/03/09; full list of members (5 pages)
20 April 2009Return made up to 26/03/09; full list of members (5 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 147 cranbrook road ilford essex IG1 4PU (1 page)
15 April 2008Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page)
15 April 2008Director appointed emin oyaci (1 page)
15 April 2008Secretary appointed ismail pak (1 page)
15 April 2008Secretary appointed ismail pak (1 page)
15 April 2008Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 147 cranbrook road ilford essex IG1 4PU (1 page)
15 April 2008Director appointed emin oyaci (1 page)
27 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 March 2008Incorporation (9 pages)
26 March 2008Incorporation (9 pages)