Company NameDesigner Beema Ltd
Company StatusDissolved
Company Number08589932
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameGaripdost Food Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Phillzin Pirincci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 23 June 2015)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 2, 275 Alma Road Alma Road
Enfield
Middlesex
EN3 7BB
Director NameMr Huseyin Parlak
Date of BirthMay 1978 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleStore Manager
Country of ResidenceGB
Correspondence Address223-225 Deansbrook Road
Edgware
Middxs.
HA8 9BX
Director NameMr Bulent Parlak
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(3 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Deansbrook Road
Edgware
Middx
HA8 9BX

Location

Registered AddressUnit 2 275 Alma Road
Enfield
Middlesex
EN3 7BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

1 at £1Fuat Pirincci
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
12 November 2014Director's details changed for Mr Fuat Pirincci on 31 October 2014 (3 pages)
13 October 2014Registered office address changed from Unit 2 Alma Road Enfield Middlesex EN3 7BB England to Unit 2 275 Alma Road Enfield Middlesex EN3 7BB on 13 October 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Registered office address changed from 237a Hall Lane London E4 8HX to Unit 2 275 Alma Road Enfield Middlesex EN3 7BB on 13 October 2014 (1 page)
7 October 2014Company name changed garipdost food store LIMITED\certificate issued on 07/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 October 2014Withdraw the company strike off application (1 page)
19 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-15
  • RES15 ‐ Change company name resolution on 2014-09-15
(1 page)
15 September 2014Appointment of Mr Fuat Pirincci as a director on 6 April 2014 (2 pages)
15 September 2014Registered office address changed from 201 Lordship Lane London Tottenham N17 6XF England to Unit 2 275 Alma Road Enfield Middlesex EN3 7BB on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Bulent Parlak as a director on 31 March 2014 (1 page)
15 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
15 September 2014Appointment of Mr Fuat Pirincci as a director on 6 April 2014 (2 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
13 January 2014Registered office address changed from 225 Deansbrook Road Edgware Middx HA8 9BX on 13 January 2014 (1 page)
8 August 2013Registered office address changed from 223-225 Deansbrook Road Edgware Middx. HA8 9BX England on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 223-225 Deansbrook Road Edgware Middx. HA8 9BX England on 8 August 2013 (2 pages)
8 August 2013Termination of appointment of Huseyin Parlak as a director (2 pages)
8 August 2013Appointment of Mr. Bulent Parlak as a director (3 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)