Wadbrook Street
Kingston-Upon-Thames
Surrey
KT1 1HS
Secretary Name | Mr Christopher John Sayer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pratis House Largo Fife KY8 5NX Scotland |
Director Name | Muharrem Gursoy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 March 2003(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2004) |
Role | Caterer |
Correspondence Address | 57 Buckstone Loan East Edinburgh Midlothian EH10 6UZ Scotland |
Director Name | Timothy Gunning |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2004) |
Role | Manager/Director |
Correspondence Address | 3 The Retreat Surbiton Surrey KT5 8RN |
Director Name | Timothy Gunning |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2004) |
Role | Manager/Director |
Correspondence Address | 3 The Retreat Surbiton Surrey KT5 8RN |
Registered Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
8.5k at £1 | Huseyin Cahit Sanli 85.00% Ordinary |
---|---|
1.5k at £1 | Darryl Griggs 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£272,120 |
Current Liabilities | £64,374 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Huseyin Cahit Sanli on 4 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Huseyin Cahit Sanli on 4 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Huseyin Cahit Sanli on 4 February 2010 (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
2 March 2010 | Resolutions
|
2 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
2 March 2010 | Resolutions
|
2 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
13 August 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
13 August 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
13 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
8 May 2006 | Return made up to 04/02/06; full list of members (6 pages) |
8 May 2006 | Return made up to 04/02/06; full list of members (6 pages) |
5 May 2006 | Dec mort/charge * (2 pages) |
5 May 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 40 howe street edinburgh EH3 6TH (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 40 howe street edinburgh EH3 6TH (1 page) |
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 20A royal crescent edinburgh EH3 6QA (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 20A royal crescent edinburgh EH3 6QA (1 page) |
2 April 2005 | Return made up to 04/02/05; full list of members
|
2 April 2005 | Return made up to 04/02/05; full list of members
|
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
26 July 2004 | Partic of mort/charge * (5 pages) |
26 July 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
14 May 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
14 May 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
29 March 2004 | Company name changed edinburgh fast foods LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed edinburgh fast foods LIMITED\certificate issued on 29/03/04 (2 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
12 January 2004 | Partic of mort/charge * (6 pages) |
12 January 2004 | Partic of mort/charge * (6 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 04/02/03; full list of members
|
4 April 2003 | Return made up to 04/02/03; full list of members
|
4 February 2002 | Incorporation (20 pages) |
4 February 2002 | Incorporation (20 pages) |