Company NameKurular Limited
Company StatusDissolved
Company Number04075170
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Secretary NameVakkas Gilgil
NationalityTurkish
StatusClosed
Appointed21 September 2000(1 day after company formation)
Appointment Duration7 years, 7 months (closed 23 April 2008)
RoleSecretary
Correspondence Address110 Serdar Road
London
N22
Director NameMr Suleyman Gilgil
Date of BirthNovember 1977 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed01 February 2001(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 23 April 2008)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address28a Mill Road
Maldon
Essex
CM9 5HZ
Director NameOkkes Gilgil
Date of BirthDecember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed21 September 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2002)
RoleChef
Correspondence Address28a Mill Road
Maldon
Essex
CM9 5HZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address28 Mill Road
Maldon
Essex
CM9 5HZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Built Up AreaMaldon

Accounts

Latest Accounts11 October 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 October

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
3 October 2007Return made up to 20/09/07; full list of members (6 pages)
9 July 2007Total exemption full accounts made up to 11 October 2006 (10 pages)
5 July 2007Accounting reference date extended from 30/09/06 to 11/10/06 (1 page)
17 January 2007Return made up to 20/09/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 October 2005Return made up to 20/09/05; full list of members (6 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 October 2004Return made up to 20/09/04; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
12 November 2003Return made up to 20/09/03; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
18 September 2002Return made up to 20/09/02; full list of members (6 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
14 September 2001Return made up to 20/09/01; full list of members (6 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 44 balls pond road london N1 4AP (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)