Company NameARZU Catering Ltd
Company StatusDissolved
Company Number06928431
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameHamdi Sevinc
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Broadway Parade
Crouch End
London
N8 9DE
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMurat Sevinc
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2009(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 December 2009)
RoleCompany Director
Correspondence Address9b Broadway Parade
Crouch End
London
N8 9DE
Director NameAdem Sevinc
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Broadway Parade
Crouch End
London
N8 9DE

Location

Registered Address350 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Hamdi Sevinc
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,166
Cash£94
Current Liabilities£6,075

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 August 2012Registered office address changed from 9B Broadway Parade Crouch End London N8 9DE on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from 9B Broadway Parade Crouch End London N8 9DE on 14 August 2012 (2 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Compulsory strike-off action has been suspended (1 page)
6 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
17 January 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(14 pages)
17 January 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(14 pages)
17 January 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(14 pages)
29 December 2010Appointment of Hamdi Sevinc as a director (2 pages)
29 December 2010Appointment of Hamdi Sevinc as a director (2 pages)
8 December 2010Termination of appointment of Adem Sevinc as a director (2 pages)
8 December 2010Termination of appointment of Adem Sevinc as a director (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Appointment of Adem Sevinc as a director (3 pages)
24 March 2010Appointment of Adem Sevinc as a director (3 pages)
24 March 2010Termination of appointment of Murat Sevinc as a director (2 pages)
24 March 2010Termination of appointment of Murat Sevinc as a director (2 pages)
30 July 2009Registered office changed on 30/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
30 July 2009Director appointed murat sevinc (2 pages)
30 July 2009Appointment terminated director michael holder (1 page)
30 July 2009Appointment Terminated Director michael holder (1 page)
30 July 2009Registered office changed on 30/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
30 July 2009Director appointed murat sevinc (2 pages)
9 June 2009Incorporation (14 pages)
9 June 2009Incorporation (14 pages)