Company NameEvora Foods Limited
Company StatusDissolved
Company Number07915031
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kemal Ucur
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 March 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2-8 Winchester Road
London
E4 9LN
Director NameMr Kemal Ucur
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address245 Caledonian Road
London
N1 1ED
Director NameMr Aziz Davutoglu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA

Contact

Websitetfcsupermarkets.com
Telephone020 88033466
Telephone regionLondon

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Aziz Davutoglu
50.00%
Ordinary
500 at £1Kemal Ucur
50.00%
Ordinary

Financials

Year2014
Net Worth£87,156
Cash£40,755
Current Liabilities£165,669

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 February 2014Delivered on: 28 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Termination of appointment of Aziz Davutoglu as a director on 1 April 2020 (1 page)
18 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 August 2019Appointment of Mr Kemal Ucur as a director on 9 August 2019 (2 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Registration of charge 079150310001 (5 pages)
28 February 2014Registration of charge 079150310001 (5 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(3 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Registered office address changed from 245 Caledonian Road London N1 1ED England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 245 Caledonian Road London N1 1ED England on 15 May 2013 (1 page)
7 February 2012Appointment of Mr Aziz Davutoglu as a director (2 pages)
7 February 2012Appointment of Mr Aziz Davutoglu as a director (2 pages)
6 February 2012Termination of appointment of Kemal Ucur as a director (1 page)
6 February 2012Termination of appointment of Kemal Ucur as a director (1 page)
18 January 2012Incorporation (24 pages)
18 January 2012Incorporation (24 pages)