Company NameBaran Meat Company Limited
Company StatusDissolved
Company Number07336462
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date19 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Cengiz Coskun
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9r Eley Road
London
N18 3BB
Director NameMr Kutsal Unek
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9r Eley Road
London
N18 3BB
Secretary NameMiss Berivan Coskun
StatusResigned
Appointed20 October 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address59-60 The Market Square
London
N9 0TZ

Contact

Telephone020 88070220
Telephone regionLondon

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1000 at £1Cengiz Coskun
100.00%
Ordinary

Financials

Year2014
Net Worth£27,970
Cash£257
Current Liabilities£39,943

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2021Final Gazette dissolved following liquidation (1 page)
19 December 2020Notice of final account prior to dissolution (27 pages)
3 July 2020Progress report in a winding up by the court (22 pages)
15 July 2019Progress report in a winding up by the court (33 pages)
9 July 2018Progress report in a winding up by the court (32 pages)
2 June 2017Registered office address changed from 59-60 the Market Square London N9 0TZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from 59-60 the Market Square London N9 0TZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 June 2017 (2 pages)
22 May 2017Appointment of a liquidator (3 pages)
22 May 2017Appointment of a liquidator (3 pages)
3 May 2017Dissolution deferment (1 page)
3 May 2017Dissolution deferment (1 page)
3 April 2017Completion of winding up (1 page)
3 April 2017Completion of winding up (1 page)
12 July 2016Order of court to wind up (3 pages)
12 July 2016Order of court to wind up (3 pages)
18 May 2016Termination of appointment of Berivan Coskun as a secretary on 31 December 2015 (1 page)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Termination of appointment of Berivan Coskun as a secretary on 31 December 2015 (1 page)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 October 2014Registered office address changed from 187 Angel Place Fore Street London N18 2UD to 59-60 the Market Square London N9 0TZ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 187 Angel Place Fore Street London N18 2UD to 59-60 the Market Square London N9 0TZ on 24 October 2014 (1 page)
24 October 2014Appointment of Miss Berivan Coskun as a secretary on 20 October 2014 (2 pages)
24 October 2014Appointment of Miss Berivan Coskun as a secretary on 20 October 2014 (2 pages)
5 September 2014Director's details changed for Mr Cengiz Coskun on 1 September 2013 (2 pages)
5 September 2014Director's details changed for Mr Cengiz Coskun on 1 September 2013 (2 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Director's details changed for Mr Cengiz Coskun on 1 September 2013 (2 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
4 August 2014Termination of appointment of Kutsal Unek as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Kutsal Unek as a director on 31 July 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2012Director's details changed for Mr Cengiz Coskun on 9 March 2012 (2 pages)
7 August 2012Director's details changed for Mr Cengiz Coskun on 9 March 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr Cengiz Coskun on 9 March 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 July 2012Appointment of Mr Kutsal Unek as a director (2 pages)
19 July 2012Appointment of Mr Kutsal Unek as a director (2 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 August 2011Director's details changed for Cengiz Coskun on 1 April 2011 (3 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from 187 Angel Place, Fore Street London N18 2UD England on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 187 Angel Place, Fore Street London N18 2UD England on 11 August 2011 (1 page)
11 August 2011Director's details changed for Cengiz Coskun on 1 April 2011 (3 pages)
11 August 2011Director's details changed for Cengiz Coskun on 1 April 2011 (3 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 April 2011Registered office address changed from Studio House Delamere Road Cheshunt Hertfordshire EN8 9SH England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Studio House Delamere Road Cheshunt Hertfordshire EN8 9SH England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Studio House Delamere Road Cheshunt Hertfordshire EN8 9SH England on 1 April 2011 (1 page)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)