Company NameOsmanli Ltd
Company StatusDissolved
Company Number08923747
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sinan Gok
Date of BirthMarch 1984 (Born 40 years ago)
NationalityTurkish
StatusClosed
Appointed01 January 2015(10 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Bondgate Within
Alnwick
Northumberland
NE66 1SX
Director NameMr Osman Ercedogan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mary Street
Sunderland
Tyne & Wear
SR1 3NH

Contact

Websitebabel.hathitrust.org

Location

Registered Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Osman Ercedogan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 August 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Termination of appointment of Osman Ercedogan as a director on 1 January 2015 (1 page)
25 November 2015Termination of appointment of Osman Ercedogan as a director on 1 January 2015 (1 page)
25 November 2015Termination of appointment of Osman Ercedogan as a director on 1 January 2015 (1 page)
20 August 2015Appointment of Mr Sinan Gok as a director on 1 January 2015 (2 pages)
20 August 2015Appointment of Mr Sinan Gok as a director on 1 January 2015 (2 pages)
20 August 2015Appointment of Mr Sinan Gok as a director on 1 January 2015 (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 25 Bondgate within Alnwick Northumberland NE66 1SX England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 4 August 2015 (1 page)
4 August 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 25 Bondgate within Alnwick Northumberland NE66 1SX England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 25 Bondgate within Alnwick Northumberland NE66 1SX England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 4 August 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England to 25 Bondgate within Alnwick Northumberland NE66 1SX on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England to 25 Bondgate within Alnwick Northumberland NE66 1SX on 14 May 2015 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)