Company NameTerminal 6 Metro Cafe Limited
Company StatusDissolved
Company Number07264041
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameEveley Kebab Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Atilla Demir
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(3 years after company formation)
Appointment Duration4 years, 5 months (closed 31 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address551 Green Lanes
London
N8 0RL
Director NameMr Genc Ali Demir
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Sedcote Road
London
EN3 4RQ

Location

Registered Address551 Green Lanes
London
N8 0RL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,636
Cash£964
Current Liabilities£450

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-10-28
  • GBP 1,000
(6 pages)
28 October 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-10-28
  • GBP 1,000
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Registered office address changed from 90 Browngraves Road Harlington Hayes Middlesex UB3 5BN to 551 Green Lanes London N8 0RL on 19 November 2015 (1 page)
19 November 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Registered office address changed from 90 Browngraves Road Harlington Hayes Middlesex UB3 5BN to 551 Green Lanes London N8 0RL on 19 November 2015 (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(3 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(3 pages)
30 May 2013Company name changed eveley kebab LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed eveley kebab LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Termination of appointment of Genc Demir as a director (1 page)
29 May 2013Termination of appointment of Genc Demir as a director (1 page)
29 May 2013Appointment of Mr Atilla Demir as a director (2 pages)
29 May 2013Appointment of Mr Atilla Demir as a director (2 pages)
28 May 2013Registered office address changed from 4 Buckles Lane South Ockendon Essex RM15 6RS England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 4 Buckles Lane South Ockendon Essex RM15 6RS England on 28 May 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 14 Sedcote Road Enfield Middlesex EN3 4RQ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 14 Sedcote Road Enfield Middlesex EN3 4RQ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 14 Sedcote Road Enfield Middlesex EN3 4RQ United Kingdom on 2 July 2012 (1 page)
13 April 2012Registered office address changed from Plot 4 Buckles Lane South Ockendon RN15 6RS United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Plot 4 Buckles Lane South Ockendon RN15 6RS United Kingdom on 13 April 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
16 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2010Incorporation (22 pages)
25 May 2010Incorporation (22 pages)