Company NameNiteway Limited
Company StatusDissolved
Company Number07375727
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Aynur Mustafa
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Cambridge Heath Road
Bethnal Green
London
E2 9LH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameKubilay Shukri
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed22 September 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Cambridge Heath Road
London
E2 9LH

Location

Registered Address339 Cambridge Heath Road
Bethnal Green
London
E2 9LH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

100 at £1Aynur Mustafa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,943
Cash£6,796
Current Liabilities£9,853

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been suspended (1 page)
6 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 November 2014Registered office address changed from 339 Cambridge Heath Road London E2 9LH to 339 Cambridge Heath Road Bethnal Green London E2 9LH on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 339 Cambridge Heath Road London E2 9LH to 339 Cambridge Heath Road Bethnal Green London E2 9LH on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 339 Cambridge Heath Road London E2 9LH to 339 Cambridge Heath Road Bethnal Green London E2 9LH on 5 November 2014 (1 page)
5 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(14 pages)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(14 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)
19 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
27 September 2012Appointment of Mrs Aynur Mustafa as a director (2 pages)
27 September 2012Termination of appointment of Kubilay Shukri as a director (1 page)
27 September 2012Appointment of Mrs Aynur Mustafa as a director (2 pages)
27 September 2012Termination of appointment of Kubilay Shukri as a director (1 page)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
19 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(4 pages)
7 October 2010Appointment of Kubilay Shukri as a director (3 pages)
7 October 2010Appointment of Kubilay Shukri as a director (3 pages)
25 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 September 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2010 (2 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)