Company NameGoknur Limited
DirectorHassan Akmel
Company StatusActive
Company Number07640127
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Hassan Akmel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(12 years, 8 months after company formation)
Appointment Duration3 months
RoleChef
Country of ResidenceEngland
Correspondence Address25 25a
Lea Bridge Road
London
E5 9QD
Director NameMrs Gonul Isbuga
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address481 Green Lanes
Palmers Green
N13 4BS

Contact

Websitepaydaddy.co.uk

Location

Registered Address25 25a
Lea Bridge Road
London
E5 9QD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

100 at £1Gonul Isbuga
100.00%
Ordinary

Financials

Year2014
Turnover£180,278
Gross Profit£81,513
Net Worth-£109,222
Cash£678
Current Liabilities£65,809

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
13 June 2022Registered office address changed from C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD England to C/O 183 Angel Place Fore Street London N18 2UD on 13 June 2022 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
5 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 October 2015Amended total exemption small company accounts made up to 31 May 2014 (11 pages)
21 October 2015Amended total exemption small company accounts made up to 31 May 2014 (11 pages)
25 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 19 June 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Registered office address changed from 45 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 October 2013Registered office address changed from 45 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 October 2013Registered office address changed from 45 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ England on 4 October 2013 (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2013Director's details changed for Mr Gonul Isbuga on 19 May 2011 (2 pages)
3 July 2013Director's details changed for Mr Gonul Isbuga on 19 May 2011 (2 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom on 1 July 2011 (1 page)
19 May 2011Incorporation (43 pages)
19 May 2011Incorporation (43 pages)