Company NameOvastar Limited
Company StatusDissolved
Company Number05399479
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameCetin Bahadir
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(2 days after company formation)
Appointment Duration4 years (closed 07 April 2009)
RoleChef
Correspondence Address147 Calamint Road
Witham
Essex
CM8 2XX
Director NameCengiz Tezel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(2 days after company formation)
Appointment Duration4 years (closed 07 April 2009)
RoleChef
Correspondence Address32a Newland Street
Witham
Essex
CM8 2AQ
Secretary NameCengiz Tezel
NationalityBritish
StatusClosed
Appointed22 March 2005(2 days after company formation)
Appointment Duration4 years (closed 07 April 2009)
RoleCompany Director
Correspondence Address32a Newland Street
Witham
Essex
CM8 2AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Turnover£83,433
Gross Profit£55,451
Net Worth£2,195
Cash£6,960
Current Liabilities£6,150

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 June 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Registered office changed on 01/04/05 from: 1 guithavon street whitton essex CM8 1BJ (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2005Incorporation (16 pages)