Company NameKale Food Centre Ltd
Company StatusDissolved
Company Number08725374
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 6 months 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 Munir Bozkurt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityTurkish
StatusClosed
Appointed01 March 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 22 November 2016)
RoleChef
Country of ResidenceEngland
Correspondence Address536 Holloway Road
London
N7 6JP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Nedim Kale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address536 Holloway Road
London
N7 6JP

Contact

Telephone020 75619383
Telephone regionLondon

Location

Registered Address536 Holloway Road
London
N7 6JP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nedim Kale
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,127
Cash£2,233
Current Liabilities£57,442

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
6 April 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 April 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 March 2015Termination of appointment of Nedim Kale as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Munir Bozkurt as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Munir Bozkurt as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Nedim Kale as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Munir Bozkurt as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Nedim Kale as a director on 1 March 2015 (1 page)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
11 October 2013Termination of appointment of Barbara Kahan as a director (1 page)
11 October 2013Termination of appointment of Barbara Kahan as a director (1 page)
11 October 2013Appointment of Mr Nedim Kale as a director (2 pages)
11 October 2013Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 11 October 2013 (1 page)
11 October 2013Appointment of Mr Nedim Kale as a director (2 pages)
11 October 2013Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 11 October 2013 (1 page)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(36 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(36 pages)