Company NameMERT Epping Limited
Company StatusDissolved
Company Number05762192
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameBinali Keklik
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2006(3 days after company formation)
Appointment Duration9 years, 7 months (closed 10 November 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address35 Barclay Road
Edmonton
London
N18 1EG
Secretary NameMrs Sonay Keklik
NationalityBritish
StatusClosed
Appointed02 April 2006(3 days after company formation)
Appointment Duration9 years, 7 months (closed 10 November 2015)
RoleSecretary
Correspondence Address35 Barclay Road
Edmonton
London
N18 1EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address112 High Street
Epping
Essex
CM16 4AF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

2 at £1Binali Keklik
100.00%
Ordinary

Financials

Year2014
Net Worth£1,321
Cash£1,937
Current Liabilities£6,629

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Secretary's details changed for Sonay Keklik on 1 January 2013 (1 page)
2 May 2013Secretary's details changed for Sonay Keklik on 1 January 2013 (1 page)
2 May 2013Director's details changed for Binali Keklik on 1 January 2013 (2 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Binali Keklik on 1 January 2013 (2 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
21 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 June 2009Return made up to 30/03/09; full list of members (5 pages)
19 February 2009Return made up to 30/03/08; full list of members (6 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 July 2007Return made up to 30/03/07; full list of members (6 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 310 high road london N22 8JR (1 page)
18 April 2006New director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
30 March 2006Incorporation (16 pages)