Company NameTiker Limited
Company StatusDissolved
Company Number07364799
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Hasan Kurt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Blackstock Road
London
N4 2JF
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address25 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hasan Kurt
100.00%
Ordinary

Financials

Year2014
Net Worth£2,719
Cash£6,970
Current Liabilities£10,414

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Michael Holder as a director (1 page)
11 October 2010Termination of appointment of Michael Holder as a director (1 page)
11 October 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 11 October 2010 (1 page)
11 October 2010Appointment of Mr Hasan Kurt as a director (2 pages)
11 October 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 11 October 2010 (1 page)
11 October 2010Appointment of Mr Hasan Kurt as a director (2 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)