Company NameSAN Marino Cafe Limited
Company StatusDissolved
Company Number06770811
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kemal Yaman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Cherrydown Avenue
London
E4 8DZ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85328048
Telephone regionLondon

Location

Registered Address668 High Road
Leytonstone
London
E11 3AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Kemal Yaman
100.00%
Ordinary

Financials

Year2014
Turnover£120,014
Gross Profit£73,580
Net Worth-£30,822
Cash£1,461
Current Liabilities£8,711

Accounts

Latest Accounts6 November 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 November

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
28 March 2017Total exemption full accounts made up to 6 November 2016 (9 pages)
28 March 2017Total exemption full accounts made up to 6 November 2016 (9 pages)
13 March 2017Previous accounting period shortened from 31 December 2016 to 6 November 2016 (1 page)
13 March 2017Previous accounting period shortened from 31 December 2016 to 6 November 2016 (1 page)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
27 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Director's details changed for Mr Kemal Yaman on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Kemal Yaman on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Kemal Yaman on 1 January 2014 (2 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
22 December 2010Director's details changed for Kemal Yaman on 11 December 2010 (2 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Kemal Yaman on 11 December 2010 (2 pages)
2 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
12 July 2010Termination of appointment of Michael Holder as a director (1 page)
12 July 2010Appointment of Kemal Yaman as a director (1 page)
12 July 2010Termination of appointment of Michael Holder as a director (1 page)
12 July 2010Appointment of Kemal Yaman as a director (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
7 July 2010Registered office address changed from 1 St Floor Office 8-10 Stamford Hill London N16 6XZ on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 1 St Floor Office 8-10 Stamford Hill London N16 6XZ on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 1 St Floor Office 8-10 Stamford Hill London N16 6XZ on 7 July 2010 (2 pages)
7 July 2010Director's details changed (3 pages)
7 July 2010Director's details changed (3 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2008Incorporation (14 pages)
11 December 2008Incorporation (14 pages)