Company NameRose Turkish Restaurant Ltd
Company StatusDissolved
Company Number10435406
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Samet Caliskan
Date of BirthApril 1987 (Born 37 years ago)
NationalityTurkish
StatusClosed
Appointed20 April 2017(6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Graingerville South
Westgate Road
Newcastle Upon Tyne
NE4 6UH
Director NameDr Samet Caliskan
Date of BirthApril 1987 (Born 37 years ago)
NationalityTurkish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mary Street Mary Street, Sunderland
Sunderland
SR1 3NH
Director NameMrs Aram Elyasisarzeli
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIranian
StatusResigned
Appointed16 November 2016(4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Graingerville South
Westgate Road
Newcastle
NE4 6UH
Director NameMr Adnan Yaramis
Date of BirthApril 1985 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed20 December 2016(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 2017)
RoleDirector And Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Graingerville South
Westgate Road
Newcastle Upon Tyne
NE4 6UH

Location

Registered Address4 Graingerville South
Westgate Road
Newcastle Upon Tyne
NE4 6UH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
7 November 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
7 November 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
28 April 2017Termination of appointment of Aram Elyasisarzeli as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Aram Elyasisarzeli as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Adnan Yaramis as a director on 27 April 2017 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Termination of appointment of Adnan Yaramis as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Samet Caliskan as a director on 20 April 2017 (2 pages)
27 April 2017Appointment of Mr Samet Caliskan as a director on 20 April 2017 (2 pages)
23 December 2016Appointment of Mr Adnan Yaramis as a director on 20 December 2016 (2 pages)
23 December 2016Appointment of Mr Adnan Yaramis as a director on 20 December 2016 (2 pages)
17 November 2016Registered office address changed from PO Box NE1 7JB 4 Graingerville South Graingerville South Westgate Road Newcastle NE4 6UH United Kingdom to 4 Graingerville South Westgate Road Newcastle upon Tyne NE4 6UH on 17 November 2016 (1 page)
17 November 2016Registered office address changed from PO Box NE1 7JB 4 Graingerville South Graingerville South Westgate Road Newcastle NE4 6UH United Kingdom to 4 Graingerville South Westgate Road Newcastle upon Tyne NE4 6UH on 17 November 2016 (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Registered office address changed from 13 Mary Street Mary Street, Sunderland Sunderland SR1 3NH United Kingdom to PO Box NE1 7JB 4 Graingerville South Graingerville South Westgate Road Newcastle NE4 6UH on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 13 Mary Street Mary Street, Sunderland Sunderland SR1 3NH United Kingdom to PO Box NE1 7JB 4 Graingerville South Graingerville South Westgate Road Newcastle NE4 6UH on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Samet Caliskan as a director on 16 November 2016 (1 page)
16 November 2016Appointment of Mrs Aram Elyasisarzeli as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mrs Aram Elyasisarzeli as a director on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Samet Caliskan as a director on 16 November 2016 (1 page)
8 November 2016Director's details changed for Mr Samet Caliscan on 7 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Samet Caliscan on 7 November 2016 (2 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)