Company NameWelattema Limited
Company StatusDissolved
Company Number09036727
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Dursun Celik
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address102 Ramney Drive
Enfield
EN3 6DX

Location

Registered AddressUnit 003 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
14 May 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
11 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
2 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Dursun Celik on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Dursun Celik on 4 January 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 19 May 2016 (1 page)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 19 May 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
13 January 2016Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
12 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
20 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW United Kingdom to Unit 003 Parma House Clarendon Road London N22 6XF on 20 May 2015 (1 page)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW United Kingdom to Unit 003 Parma House Clarendon Road London N22 6XF on 20 May 2015 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(43 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(43 pages)