Company NameIstanbul Delight Limited
Company StatusDissolved
Company Number04561770
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Berna Gerbaga
Date of BirthMarch 1960 (Born 64 years ago)
NationalityTurkish
StatusClosed
Appointed17 October 2002(3 days after company formation)
Appointment Duration8 years, 4 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Chalfont Road
Colchester
Essex
CO4 0NY
Secretary NameMehmet Gerbaga
NationalityBritish
StatusClosed
Appointed17 October 2002(3 days after company formation)
Appointment Duration8 years, 4 months (closed 22 February 2011)
RoleSecretary
Correspondence Address43 Chalfont Road
Colchester
Essex
CO4 0NY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address43 Chalfont Road
Colchester
Essex
CO4 4NY
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 100
(6 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 100
(6 pages)
27 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Berna Gerbaga on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Berna Gerbaga on 26 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 November 2008Return made up to 14/10/08; full list of members (3 pages)
6 November 2008Return made up to 14/10/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
18 December 2007Return made up to 14/10/07; no change of members (6 pages)
18 December 2007Return made up to 14/10/07; no change of members (6 pages)
10 November 2006Return made up to 14/10/06; full list of members (6 pages)
10 November 2006Return made up to 14/10/06; full list of members (6 pages)
29 September 2006Return made up to 14/10/05; full list of members (6 pages)
29 September 2006Return made up to 14/10/05; full list of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
1 November 2004Return made up to 14/10/04; full list of members (6 pages)
1 November 2004Return made up to 14/10/04; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 October 2003Return made up to 14/10/03; full list of members (6 pages)
27 October 2003Return made up to 14/10/03; full list of members (6 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Ad 14/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 152-160 city road london EC1V 2NX (1 page)
6 November 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
6 November 2002Ad 14/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 152-160 city road london EC1V 2NX (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
14 October 2002Incorporation (9 pages)