Company NameVatan Gida Ltd
Company StatusDissolved
Company Number11778215
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Yusuf Dur
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2019(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Glyn Road
London
E5 0JB
Director NameMr Ismail Donmez
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Greville Court 2 Napoleon Road
London
E5 8TF

Location

Registered Address77 Glyn Road
London
E5 0JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Registered office address changed from 3 Argall Avenue London E10 7QE England to 77 Glyn Road London E5 0JB on 1 March 2021 (1 page)
10 February 2021Registered office address changed from 77 Glyn Road London E5 0JB England to 3 Argall Avenue London E10 7QE on 10 February 2021 (1 page)
7 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Flat 13 Greville Court 2 Napoleon Road London E5 8TF England to 77 Glyn Road London E5 0JB on 7 November 2019 (1 page)
6 November 2019Director's details changed for Mr Yusuf Dur on 5 November 2019 (2 pages)
6 November 2019Change of details for Mr Yusuf Dur as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2019Cessation of Ismail Donmez as a person with significant control on 4 November 2019 (1 page)
5 November 2019Appointment of Mr Yusuf Dur as a director on 5 November 2019 (2 pages)
5 November 2019Notification of Yusuf Dur as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Termination of appointment of Ismail Donmez as a director on 4 November 2019 (1 page)
2 May 2019Registered office address changed from 101 Granleigh Road London E11 4RG England to Flat 13 Greville Court 2 Napoleon Road London E5 8TF on 2 May 2019 (1 page)
22 January 2019Registered office address changed from Flat 7 84-86 Amhurst Road London E8 1JH United Kingdom to 101 Granleigh Road London E11 4RG on 22 January 2019 (1 page)
21 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-21
  • GBP 1,000
(25 pages)