Company NameParadise Organic Ltd
Company StatusDissolved
Company Number09598962
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Niyazi Kaya
Date of BirthOctober 1976 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed28 November 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Cambridge Heath Road
London
E2 9DA
Director NameMrs Ozlem Payam
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Regents Court
Pownall Road
London
E8 4QA
Director NameMr Rifat Payam
Date of BirthApril 1985 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 334 Essex Road
London
N1 3PB
Director NameMrs Ozlem Payam
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address240 Cambridge Heath Road
London
E2 9DA

Location

Registered Address240 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 November 2017Cessation of Ozlem Payam as a person with significant control on 30 June 2017 (1 page)
28 November 2017Termination of appointment of Ozlem Payam as a director on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 219 High Street Dudley DY1 1PD England to 240 Cambridge Heath Road London E2 9DA on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
28 November 2017Appointment of Mr Niyazi Kaya as a director on 28 November 2017 (2 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Registered office address changed from Unit 46 Maple Walk Birmingham B37 5TS England to 219 High Street Dudley DY1 1PD on 17 December 2016 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
24 August 2016Registered office address changed from Unit 4 334 Essex Road London N1 3PB England to Unit 46 Maple Walk Birmingham B37 5TS on 24 August 2016 (1 page)
20 May 2016Appointment of Mrs Ozlem Payam as a director on 1 May 2016 (2 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Termination of appointment of Rifat Payam as a director on 30 April 2016 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)