Company NameSerbajar Limited
DirectorHakan Dumen
Company StatusActive - Proposal to Strike off
Company NumberSC492796
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hakan Dumen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(3 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bath Street
Glasgow
Lanarkshire
G2 1HG
Scotland
Director NameMr Omer Akkurt
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandyford Place
Glasgow
Strathclyde
G3 7NG
Scotland
Director NameMr Hakan Dumen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
Strathclyde
G3 7NG
Scotland
Director NameMr Serkan Aydin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed25 April 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2017)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address46 Bath Street
Glasgow
Lanarkshire
G2 1HG
Scotland

Location

Registered Address46 Bath Street
Glasgow
Lanarkshire
G2 1HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2017 (6 years, 4 months ago)
Next Return Due19 December 2018 (overdue)

Filing History

12 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Voluntary strike-off action has been suspended (1 page)
6 November 2019Application to strike the company off the register (3 pages)
5 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Appointment of Hakan Dumen as a director on 13 December 2017 (2 pages)
26 February 2018Termination of appointment of Serkan Aydin as a director on 13 December 2017 (1 page)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 November 2017Registered office address changed from 25 Sandyford Place Glasgow Strathclyde G3 7NG to 46 Bath Street Glasgow Lanarkshire G2 1HG on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 25 Sandyford Place Glasgow Strathclyde G3 7NG to 46 Bath Street Glasgow Lanarkshire G2 1HG on 21 November 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 January 2017Termination of appointment of Hakan Dumen as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Hakan Dumen as a director on 30 December 2016 (1 page)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Appointment of Mr Serkan Aydin as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr Serkan Aydin as a director on 25 April 2016 (2 pages)
11 March 2016Appointment of Mr Hakan Dumen as a director on 5 December 2014 (2 pages)
11 March 2016Termination of appointment of Omer Akkurt as a director on 1 December 2015 (1 page)
11 March 2016Termination of appointment of Hakan Dumen as a director on 1 December 2015 (1 page)
11 March 2016Termination of appointment of Omer Akkurt as a director on 1 December 2015 (1 page)
11 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Termination of appointment of Hakan Dumen as a director on 1 December 2015 (1 page)
11 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Appointment of Mr Hakan Dumen as a director on 5 December 2014 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Registered office address changed from 46 Nethergreen Crescent Renfrew PA4 8HX Scotland to 25 Sandyford Place Glasgow Strathclyde G3 7NG on 8 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Registered office address changed from 46 Nethergreen Crescent Renfrew PA4 8HX Scotland to 25 Sandyford Place Glasgow Strathclyde G3 7NG on 8 March 2016 (2 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)