Company NameNacak Limited
DirectorHasan Doldur
Company StatusActive
Company Number06935578
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Hasan Doldur
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Imam Seker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 days after company formation)
Appointment Duration1 week, 6 days (resigned 01 July 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Newland Drive
Enfield
Middlesex
EN1 4HX
Director NameAli Nacakgedigi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 days after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2022)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address349 Melbourne Court
Holdbrook
Waltham Cross
Hertfordshire
EN8 7SD
Secretary NameAli Nacakgedigi
NationalityBritish
StatusResigned
Appointed18 June 2009(2 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 June 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address349 Melbourne Court
Holdbrook
Waltham Cross
Hertfordshire
EN8 7SD
Secretary NameMr Imam Seker
NationalityBritish
StatusResigned
Appointed01 July 2009(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Newland Drive
Enfield
Middlesex
EN1 4HX

Location

Registered Address1a Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ali Nacakgedigi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,469
Cash£5,502
Current Liabilities£24,073

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

5 August 2023Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road London E11 1LP on 5 August 2023 (1 page)
5 August 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 January 2023Cessation of Ali Nacakgedigi as a person with significant control on 17 May 2022 (1 page)
17 January 2023Notification of Hasan Doldur as a person with significant control on 18 June 2022 (2 pages)
17 January 2023Confirmation statement made on 18 June 2022 with updates (4 pages)
15 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Ali Nacakgedigi as a director on 17 May 2022 (1 page)
17 May 2022Appointment of Mr Hasan Doldur as a director on 17 May 2022 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
22 January 2018Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2018Confirmation statement made on 17 June 2017 with updates (5 pages)
10 July 2017Notification of Ali Nacakgedigi as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Notification of Ali Nacakgedigi as a person with significant control on 1 July 2017 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
23 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of Imam Seker as a secretary (1 page)
14 June 2012Termination of appointment of Imam Seker as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Director's details changed for Ali Nacakgedigi on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Ali Nacakgedigi on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Ali Nacakgedigi on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
2 July 2009Secretary appointed imam seker (1 page)
2 July 2009Secretary appointed imam seker (1 page)
2 July 2009Appointment terminated director imam seker (1 page)
2 July 2009Appointment terminated director imam seker (1 page)
2 July 2009Appointment terminated secretary ali nacakgedigi (1 page)
2 July 2009Appointment terminated secretary ali nacakgedigi (1 page)
30 June 2009Director appointed imam seker (2 pages)
30 June 2009Director appointed imam seker (2 pages)
24 June 2009Director and secretary's change of particulars / ali nacakgedigi / 23/06/2009 (1 page)
24 June 2009Director and secretary's change of particulars / ali nacakgedigi / 23/06/2009 (1 page)
23 June 2009Director and secretary appointed ali nacakgedigi (2 pages)
23 June 2009Director and secretary appointed ali nacakgedigi (2 pages)
17 June 2009Appointment terminated director yomtov jacobs (1 page)
17 June 2009Appointment terminated director yomtov jacobs (1 page)
16 June 2009Incorporation (9 pages)
16 June 2009Incorporation (9 pages)