Company NameAgcasar Limited
Company StatusDissolved
Company NumberSC433741
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ismail Cetinkaya
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Nethergate
Dundee
DD1 4EL
Scotland
Director NameMr Hasan Cetinkaya
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Nethergate
Dundee
DD1 4EL
Scotland

Location

Registered Address82 Nethergate
Dundee
DD1 4EL
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Ismail Cetinkaya
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,294
Cash£286
Current Liabilities£1,819

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2013Appointment of Mr Ismail Cetinkaya as a director (2 pages)
11 February 2013Termination of appointment of Hasan Cetinkaya as a director (1 page)
11 February 2013Termination of appointment of Hasan Cetinkaya as a director (1 page)
11 February 2013Appointment of Mr Ismail Cetinkaya as a director (2 pages)
1 October 2012Incorporation (22 pages)
1 October 2012Incorporation (22 pages)