Company NameSheko's Limited
Company StatusDissolved
Company Number03408181
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameSevket Arslan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityTurkish
StatusClosed
Appointed01 August 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 12 months (closed 29 July 2003)
RoleCatering Manager
Correspondence Address109 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Secretary NameMustapha Arslan
NationalityTurkish
StatusClosed
Appointed01 August 1998(1 year after company formation)
Appointment Duration4 years, 12 months (closed 29 July 2003)
RoleCaterer
Correspondence Address109 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGainsborough House
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£91,625
Gross Profit£63,194
Net Worth£7,073
Cash£4,327
Current Liabilities£12,225

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002Strike-off action suspended (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
21 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 31 July 1999 (14 pages)
26 July 1999Return made up to 24/07/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 July 1998 (8 pages)
4 February 1999Ad 20/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 1998Return made up to 24/07/98; full list of members (6 pages)
5 October 1998New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: hills jarrett gainsborough house sheering lower rd sawbridgeworth hertfordshire CM21 9RG (1 page)
15 August 1997Secretary resigned (1 page)
8 August 1997Ad 01/08/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 August 1997Registered office changed on 08/08/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 1997New director appointed (2 pages)
24 July 1997Incorporation (14 pages)