Doncaster
DN1 2QA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Cuma Genc |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodhorn Road Ashington Northumberland NE63 9AE |
Director Name | Miss Done Kanidagli |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2019) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodhorn Road Ashington Northumberland NE63 9AE |
Registered Address | 22 Woodhorn Road Ashington NE63 9AE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Done Kanidagli 60.00% Ordinary |
---|---|
6k at £1 | Cuma Genc 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,251 |
Cash | £4,477 |
Current Liabilities | £11,886 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
30 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
---|---|
19 November 2019 | Registered office address changed from 91a Nether Hall Road Doncaster DN1 2QA England to 22 Woodhorn Road Ashington NE63 9AE on 19 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
6 November 2019 | Appointment of Mr Veysel Atas as a director on 1 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Done Kanidagli as a director on 1 October 2019 (1 page) |
31 October 2019 | Notification of Veysel Atas as a person with significant control on 1 October 2019 (2 pages) |
31 October 2019 | Cessation of Done Kanidagli as a person with significant control on 1 October 2019 (1 page) |
31 October 2019 | Registered office address changed from 91 Nether Hall Road Doncaster South Yorkshire DN1 2QA to 91a Nether Hall Road Doncaster DN1 2QA on 31 October 2019 (1 page) |
6 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Cuma Genc as a director on 31 January 2016 (1 page) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Cuma Genc as a director on 31 January 2016 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 July 2014 | Appointment of Miss Done Kanidagli as a director on 1 June 2014 (2 pages) |
22 July 2014 | Appointment of Miss Done Kanidagli as a director on 1 June 2014 (2 pages) |
22 July 2014 | Appointment of Miss Done Kanidagli as a director on 1 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 January 2014 | Registered office address changed from Cussins House 2Nd Floor 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Cussins House 2Nd Floor 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom on 17 January 2014 (1 page) |
3 January 2014 | Administrative restoration application (3 pages) |
3 January 2014 | Administrative restoration application (3 pages) |
3 January 2014 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
3 January 2014 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
3 January 2014 | Annual return made up to 7 February 2013 (16 pages) |
3 January 2014 | Annual return made up to 7 February 2013 (16 pages) |
3 January 2014 | Annual return made up to 7 February 2013 (16 pages) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Appointment of Mr Cuma Genc as a director (2 pages) |
10 May 2012 | Appointment of Mr Cuma Genc as a director (2 pages) |
10 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 February 2012 | Incorporation (36 pages) |
7 February 2012 | Incorporation (36 pages) |