Company NameSymirna Foods Limited
Company StatusDissolved
Company Number07036211
CategoryPrivate Limited Company
Incorporation Date6 October 2009(14 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Taner Kalayci
Date of BirthApril 1976 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed01 August 2010(9 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Angel Road Works, Advent Way
London
N18 3AH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Taner Kalayci
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Garman Road
London
N17 0UR

Location

Registered AddressUnit 6 Angel Road Works, Advent Way
London
N18 3AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Registered office address changed from Unit 3 Axis Business Centre Westmead Swindon SN5 7YS on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Unit 3 Axis Business Centre Westmead Swindon SN5 7YS on 31 May 2011 (1 page)
22 March 2011Registered office address changed from Unit 6 Angel Road Works, Advent Way London London N18 3AH United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 6 Angel Road Works, Advent Way London London N18 3AH United Kingdom on 22 March 2011 (1 page)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1
(3 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1
(3 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1
(3 pages)
1 September 2010Registered office address changed from 15-19 Garman Road London London N17 0UR United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 15-19 Garman Road London London N17 0UR United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 15-19 Garman Road London London N17 0UR United Kingdom on 1 September 2010 (1 page)
31 August 2010Appointment of Mr Taner Kalayci as a director (2 pages)
31 August 2010Appointment of Mr Taner Kalayci as a director (2 pages)
27 July 2010Termination of appointment of Taner Kalayci as a director (1 page)
27 July 2010Termination of appointment of Taner Kalayci as a director (1 page)
12 November 2009Director's details changed for Mr Taner Kanaci on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Taner Kanaci on 10 November 2009 (2 pages)
3 November 2009Appointment of Mr Taner Kanaci as a director (2 pages)
3 November 2009Registered office address changed from 632 Green Lanes London N8 0SD England on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 632 Green Lanes London N8 0SD England on 3 November 2009 (1 page)
3 November 2009Appointment of Mr Taner Kanaci as a director (2 pages)
3 November 2009Registered office address changed from 632 Green Lanes London N8 0SD England on 3 November 2009 (1 page)
9 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Graham Cowan as a director (1 page)
9 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Graham Cowan as a director (1 page)
6 October 2009Incorporation (21 pages)
6 October 2009Incorporation (21 pages)