London
NW1 7JE
Director Name | Mr Zain Sweidan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nicholas Court 4 Cottage Road London N7 8TW |
Director Name | Mr Murat Mert |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 July 2019) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 9a Camden High Street London NW1 7JE |
Director Name | Mr Abdullah Ozkara |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Camden High Street London NW1 7JE |
Director Name | Ms Stephanie Evelyne Collette Signon-Lauterstein |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Burnfoot Avenue London SW6 5EA |
Telephone | 020 73837707 |
---|---|
Telephone region | London |
Registered Address | 214 Baker Street Enfield EN1 3JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 21 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 16 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 30 June 2023 (overdue) |
12 September 2023 | Registered office address changed from 9a Camden High Street London NW1 7JE to 214 Baker Street Enfield EN1 3JY on 12 September 2023 (1 page) |
---|---|
1 August 2023 | Voluntary strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2023 | Application to strike the company off the register (1 page) |
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2023 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
26 April 2023 | Accounts for a dormant company made up to 21 February 2022 (2 pages) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
16 June 2021 | Cessation of Stephanie Evelyne Collette Signon-Lauterstein as a person with significant control on 14 June 2021 (1 page) |
16 June 2021 | Appointment of Mr Abdullah Ozkara as a director on 14 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Stephanie Evelyne Collette Signon-Lauterstein as a director on 14 June 2021 (1 page) |
22 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
22 January 2020 | Termination of appointment of Abdullah Ozkara as a director on 17 January 2020 (1 page) |
12 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 September 2019 | Notification of Stephanie Evelyne Collette Signon-Lauterstein as a person with significant control on 19 July 2019 (2 pages) |
17 September 2019 | Termination of appointment of Zain Sweidan as a director on 19 July 2019 (1 page) |
17 September 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
17 September 2019 | Appointment of Ms Stephanie Evelyne Collette Signon-Lauterstein as a director on 19 July 2019 (2 pages) |
17 September 2019 | Cessation of Zain Sweidan as a person with significant control on 19 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Murat Mert as a director on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Abdullah Ozkara as a director on 4 July 2019 (2 pages) |
2 March 2019 | Notification of Abdullah Ozkara as a person with significant control on 1 March 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
23 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
1 April 2018 | Cessation of Murat Mert as a person with significant control on 1 April 2018 (1 page) |
1 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
22 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 July 2015 | Appointment of Mr Murat Mert as a director on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Mr Murat Mert as a director on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Mr Murat Mert as a director on 7 July 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
9 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Registered office address changed from 41 Nicholas Court 4 Cottage Road London N7 8TW on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 41 Nicholas Court 4 Cottage Road London N7 8TW on 28 June 2011 (2 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|