Company NameDerim Limited
Company StatusDissolved
Company Number07468585
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date11 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Hayri Sogut
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(9 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,061
Cash£12,319
Current Liabilities£79,215

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
5 January 2016Liquidators statement of receipts and payments to 5 November 2015 (13 pages)
5 January 2016Liquidators' statement of receipts and payments to 5 November 2015 (13 pages)
19 November 2014Statement of affairs with form 4.19 (6 pages)
19 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Registered office address changed from 5-15 Cromer Street London WC1H 8LS to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 5-15 Cromer Street London WC1H 8LS to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 November 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
24 October 2011Appointment of Mr Hayri Sogut as a director (2 pages)
24 October 2011Termination of appointment of Michael Holder as a director (1 page)
24 October 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 October 2011 (1 page)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)