Company NameGunerhanal Limited
Company StatusDissolved
Company Number08269543
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Huseyin Gunerhanal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityTurkish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address175 The Roundway
London
N17 7HE
Director NameMr Zulfu Gunerhanal
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 The Roundway
London
N17 7HE

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Huseyin Gunerhanal
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
15 September 2020Change of details for Mr Huseyin Gunerhanal as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Huseyin Gunerhanal on 14 September 2020 (2 pages)
14 September 2020Change of details for Mr Huseyin Gunerhanal as a person with significant control on 14 September 2020 (2 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page)
27 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2016Appointment of Mr Zulfu Gunerhanal as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Zulfu Gunerhanal as a director on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Unit 003 Parma House Clarendon Road London N22 6UL on 13 April 2016 (1 page)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Unit 003 Parma House Clarendon Road London N22 6UL on 13 April 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
26 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
22 November 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)