Company NameY. B  Hot Food Limited
Company StatusDissolved
Company Number09017691
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameYuksel Akpinar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Perch Street
London
E8 2EG
Secretary NameMr Berhan Geneci
StatusClosed
Appointed08 May 2014(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2017)
RoleCompany Director
Correspondence Address8 Rydal Way
Enfield
Middlesex
EN3 4PQ
Director NameBerhan Geneci
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rydal Way
Enfield
Middlesex
EN3 4PQ

Location

Registered Address200 Shaftesbury Avenue
London
WC2H 8JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Yuksel Akpinar
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,840
Cash£1,327
Current Liabilities£14,567

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Registered office address changed from 200 Shaftesbury Avenue London Wc2 H 8Jl to 200 Shaftesbury Avenue London WC2H 8JL on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 200 Shaftesbury Avenue London Wc2 H 8Jl to 200 Shaftesbury Avenue London WC2H 8JL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
8 May 2014Termination of appointment of Berhan Geneci as a director (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Appointment of Mr Berhan Geneci as a secretary (2 pages)
8 May 2014Appointment of Mr Berhan Geneci as a secretary (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Termination of appointment of Berhan Geneci as a director (1 page)
8 May 2014Termination of appointment of Berhan Geneci as a director (1 page)
8 May 2014Termination of appointment of Berhan Geneci as a director (1 page)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)