Company NameBabek Enterprise Ltd
Company StatusDissolved
Company Number05874395
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameNathan Hepurker
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Bittern Close
Dunston
Gateshead
Tyne And Wear
NE11 9FG
Director NameMr Antonio James Martin Soave
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 28 February 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address54 Dartmouth Avenue
Gateshead
Tyne And Wear
Ne9 Nw
Director NameMr Bulent Hepurker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hadrian Court
Ponteland
Tyne & Wear
NE20 9JU
Director NameMr Abdar Razak
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Langton Court
Darras Hall
Newcastle
Tyne & Wear
NE90 9AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a Southend Terrace
Sheriff Hill
Gateshead
Tyne And Wear
NE9 6QL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardHigh Fell
Built Up AreaTyneside

Financials

Year2014
Net Worth£801
Cash£13,606
Current Liabilities£58,457

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Withdraw the company strike off application (2 pages)
16 June 2011Withdraw the company strike off application (2 pages)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (2 pages)
18 April 2011Application to strike the company off the register (2 pages)
5 November 2010Termination of appointment of Abdar Razak as a director (1 page)
5 November 2010Termination of appointment of Abdar Razak as a director (1 page)
18 October 2010Registered office address changed from Mill Bankhouse 3a Gresley Road S.W. Est Ind Estate Peterlee SR8 2LU on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from Mill Bankhouse 3a Gresley Road S.W. Est Ind Estate Peterlee SR8 2LU on 18 October 2010 (2 pages)
27 August 2010Director's details changed for Antonio Soave on 12 July 2010 (2 pages)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(5 pages)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(5 pages)
27 August 2010Termination of appointment of Bulent Hepurker as a director (1 page)
27 August 2010Director's details changed for Antonio Soave on 12 July 2010 (2 pages)
27 August 2010Termination of appointment of Bulent Hepurker as a director (1 page)
26 August 2010Director's details changed for Abtar Razak on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Abtar Razak on 12 July 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Annual return made up to 1 August 2009 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 1 August 2009 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 1 August 2009 with a full list of shareholders (7 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Secretary's details changed for Nathan Hepurker on 24 July 2009 (1 page)
17 October 2009Secretary's details changed for Nathan Hepurker on 24 July 2009 (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 October 2008Return made up to 12/07/08; full list of members
  • 363(287) ‐ Registered office changed on 28/10/08
(6 pages)
28 October 2008Return made up to 12/07/08; full list of members
  • 363(287) ‐ Registered office changed on 28/10/08
(6 pages)
8 September 2008Director appointed abtar razak (1 page)
8 September 2008Director appointed abtar razak (1 page)
24 June 2008Director appointed antonio soave (1 page)
24 June 2008Director appointed antonio soave (1 page)
20 November 2007Return made up to 12/07/07; full list of members (6 pages)
20 November 2007Return made up to 12/07/07; full list of members
  • 363(287) ‐ Registered office changed on 20/11/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (17 pages)
12 July 2006Incorporation (17 pages)