Company NameMeypal Ltd
DirectorsSazimet Palta-Imre and Sazimet Imre
Company StatusActive
Company Number08482994
CategoryPrivate Limited Company
Incorporation Date10 April 2013(10 years, 11 months ago)
Previous NameDopal Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Sazimet Palta-Imre
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Director NameMrs Sazimet Imre
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Director NameMr Ali Dogus
Date of BirthOctober 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Director NameMr Yusuf Dogus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Secretary NameMr Ahmet Cemal Uguz
StatusResigned
Appointed09 October 2013(6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressUnit 3 Forest Business Park
Argall Avenue
London
E10 7FB
Director NameMr Bulent Imre
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE

Location

Registered Address261 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Sazimet Palta
100.00%
Ordinary

Financials

Year2014
Net Worth£65,980
Cash£43,832
Current Liabilities£324,127

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 July 2022Change of details for Mrs Sazimet Palta as a person with significant control on 24 June 2022 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
4 July 2022Director's details changed for Mrs Sazimet Palta-Imre on 24 June 2022 (2 pages)
29 April 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
21 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
18 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Termination of appointment of Bulent Imre as a director on 31 March 2019 (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 March 2018Director's details changed for Mrs Sazimet Palta on 1 June 2017 (2 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
1 August 2017Appointment of Mr Bulent Imre as a director on 27 June 2017 (2 pages)
1 August 2017Appointment of Mr Bulent Imre as a director on 27 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(3 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(3 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(3 pages)
22 October 2014Registered office address changed from Unit 33 B Forest Business Park Argall Avenue London E10 7FB England to 261 Green Lanes London N13 4XE on 22 October 2014 (1 page)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(3 pages)
22 October 2014Registered office address changed from Unit 33 B Forest Business Park Argall Avenue London E10 7FB England to 261 Green Lanes London N13 4XE on 22 October 2014 (1 page)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(3 pages)
23 September 2014Termination of appointment of Ahmet Cemal Uguz as a secretary on 1 September 2014 (1 page)
23 September 2014Termination of appointment of Ahmet Cemal Uguz as a secretary on 1 September 2014 (1 page)
23 September 2014Termination of appointment of Ahmet Cemal Uguz as a secretary on 1 September 2014 (1 page)
21 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 20,000
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 20,000
(3 pages)
9 October 2013Registered office address changed from 261 Green Lanes London N13 4XE England on 9 October 2013 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
9 October 2013Appointment of Mr Ahmet Cemal Uguz as a secretary (2 pages)
9 October 2013Appointment of Mr Ahmet Cemal Uguz as a secretary (2 pages)
9 October 2013Registered office address changed from 261 Green Lanes London N13 4XE England on 9 October 2013 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
9 October 2013Registered office address changed from 261 Green Lanes London N13 4XE England on 9 October 2013 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
29 August 2013Termination of appointment of Yusuf Dogus as a director (1 page)
29 August 2013Termination of appointment of Yusuf Dogus as a director (1 page)
29 August 2013Termination of appointment of Ali Dogus as a director (1 page)
29 August 2013Termination of appointment of Ali Dogus as a director (1 page)
13 August 2013Company name changed dopal LTD\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Company name changed dopal LTD\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Incorporation (26 pages)
10 April 2013Incorporation (26 pages)