Company NameSweidan Restaurants Limited
DirectorAbdullah Ozkara
Company StatusActive - Proposal to Strike off
Company Number07530482
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdullah Ozkara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed14 June 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Camden High Street
London
NW1 7JE
Director NameMr Zain Sweidan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Nicholas Court 4 Cottage Road
London
N7 8TW
Director NameMr Murat Mert
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 July 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address9a Camden High Street
London
NW1 7JE
Director NameMr Abdullah Ozkara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed04 July 2019(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Camden High Street
London
NW1 7JE
Director NameMs Stephanie Evelyne Collette Signon-Lauterstein
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burnfoot Avenue
London
SW6 5EA

Contact

Telephone020 73837707
Telephone regionLondon

Location

Registered Address214 Baker Street
Enfield
EN1 3JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts21 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return16 June 2022 (1 year, 10 months ago)
Next Return Due30 June 2023 (overdue)

Filing History

12 September 2023Registered 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 2023Voluntary strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
24 May 2023Application to strike the company off the register (1 page)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 16 June 2022 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 21 February 2022 (2 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2021Cessation of Stephanie Evelyne Collette Signon-Lauterstein as a person with significant control on 14 June 2021 (1 page)
16 June 2021Appointment of Mr Abdullah Ozkara as a director on 14 June 2021 (2 pages)
14 June 2021Termination of appointment of Stephanie Evelyne Collette Signon-Lauterstein as a director on 14 June 2021 (1 page)
22 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
22 January 2020Termination of appointment of Abdullah Ozkara as a director on 17 January 2020 (1 page)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 September 2019Notification of Stephanie Evelyne Collette Signon-Lauterstein as a person with significant control on 19 July 2019 (2 pages)
17 September 2019Termination of appointment of Zain Sweidan as a director on 19 July 2019 (1 page)
17 September 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 100
(3 pages)
17 September 2019Appointment of Ms Stephanie Evelyne Collette Signon-Lauterstein as a director on 19 July 2019 (2 pages)
17 September 2019Cessation of Zain Sweidan as a person with significant control on 19 July 2019 (1 page)
4 July 2019Termination of appointment of Murat Mert as a director on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Abdullah Ozkara as a director on 4 July 2019 (2 pages)
2 March 2019Notification of Abdullah Ozkara as a person with significant control on 1 March 2019 (2 pages)
2 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 April 2018Cessation of Murat Mert as a person with significant control on 1 April 2018 (1 page)
1 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
21 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 July 2015Appointment of Mr Murat Mert as a director on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Appointment of Mr Murat Mert as a director on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Appointment of Mr Murat Mert as a director on 7 July 2015 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
3 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
28 June 2011Registered office address changed from 41 Nicholas Court 4 Cottage Road London N7 8TW on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 41 Nicholas Court 4 Cottage Road London N7 8TW on 28 June 2011 (2 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)