Company NameKardesler Limited
Company StatusDissolved
Company Number07001397
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Okkes Tekagac
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdown Road
London
N17 9LX
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address305 Hertford Road
Edmonton
London
N9 7ET
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mehmet Tekagac
50.00%
Ordinary
1 at £1Okkes Tekagac
50.00%
Ordinary

Financials

Year2014
Net Worth£5,844
Cash£6,623
Current Liabilities£1,399

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(3 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from 442C Hertford Road Edmonton London N9 8AB on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 442C Hertford Road Edmonton London N9 8AB on 27 July 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
8 April 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
26 August 2010Director's details changed for Mr Okkes Tekagac on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Okkes Tekagac on 26 August 2010 (2 pages)
10 September 2009Director appointed mr okkes tekagac (1 page)
10 September 2009Director appointed mr okkes tekagac (1 page)
27 August 2009Appointment terminated director aderyn hurworth (1 page)
27 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 August 2009Appointment Terminated Director Aderyn Hurworth (1 page)
27 August 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
26 August 2009Incorporation (6 pages)
26 August 2009Incorporation (6 pages)