Company NameSen Geldi Ltd
Company StatusDissolved
Company Number08153926
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMustafa Sen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Green Lanes
Palmers Green
London
N13 4XS
Director NameMr Omer Celik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed01 June 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strangers Lane
Canterbury
Kent
CT1 3XH
Director NameOsman Geldi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityTurkish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Green Lanes
Palmers Green
London
N13 4XS

Location

Registered Address293 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mustafa Sen
50.00%
Ordinary
50 at £1Omer Celik
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
18 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
29 July 2013Termination of appointment of Osman Geldi as a director (1 page)
29 July 2013Termination of appointment of Osman Geldi as a director (1 page)
28 June 2013Appointment of Mr Omer Celik as a director (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Appointment of Mr Omer Celik as a director (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from 51 Essex Road Bognor Regis West Sussex Po2 12Bu England on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 51 Essex Road Bognor Regis West Sussex Po2 12Bu England on 12 April 2013 (2 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)