Company NameOriginal Bagel Limited
Company StatusDissolved
Company Number06634503
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMehmet Demir
NationalityBritish
StatusClosed
Appointed03 July 2008(2 days after company formation)
Appointment Duration4 years, 7 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address21 Cornwallis Grove
Edmontdon
London
N9 0JR
Director NameMrs Feride Demir
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Goswell Road
London
EC1M 7AA
Director NameMrs Selda Demir
Date of BirthNovember 1989 (Born 34 years ago)
NationalityTurkish
StatusResigned
Appointed03 July 2008(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brichmore Walk
London
N5 2TJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address22 Goswell Road
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Shareholders

1 at £1Mrs Selda Demir
100.00%
Ordinary

Financials

Year2014
Net Worth£2,357
Cash£1,124
Current Liabilities£7,490

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
14 February 2011Termination of appointment of Selda Demir as a director (1 page)
14 February 2011Termination of appointment of Selda Demir as a director (1 page)
14 February 2011Appointment of Mrs Feride Demir as a director (2 pages)
14 February 2011Appointment of Mrs Feride Demir as a director (2 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mrs Selda Demir on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mrs Selda Demir on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Selda Demir on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
4 March 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
17 July 2009Return made up to 01/07/09; full list of members (3 pages)
17 July 2009Return made up to 01/07/09; full list of members (3 pages)
19 February 2009Director appointed mrs selda demir (1 page)
19 February 2009Director appointed mrs selda demir (1 page)
10 July 2008Appointment Terminate, Secretary Aa Company Services LTD Logged Form (1 page)
10 July 2008Appointment terminate, secretary aa company services LTD logged form (1 page)
9 July 2008Registered office changed on 09/07/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
9 July 2008Secretary appointed mehmet demir (1 page)
9 July 2008Secretary appointed mehmet demir (1 page)
9 July 2008Registered office changed on 09/07/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
9 July 2008Appointment terminated director buyview LTD (1 page)
9 July 2008Appointment Terminated Director Buyview LTD (1 page)
1 July 2008Incorporation (14 pages)
1 July 2008Incorporation (14 pages)