Company NameGilgil Catering Limited
Company StatusDissolved
Company Number05964352
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Secretary NameOkkes Gilgil
NationalityTurkish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleSecretary
Correspondence Address54 Ermine House
Tottenham
London
N17 8DE
Director NameMurat Korkmaz
Date of BirthApril 1971 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed01 November 2007(1 year after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2012)
RoleSalesman
Correspondence Address54 Ermine House
Moslle Street
London
N17 8DE
Director NameMehmet Pekmezci
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed01 November 2007(1 year after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2012)
RoleManager
Correspondence Address54 Ermine House
Moselle Street Tottenham
London
N17 8DE
Director NameNurgul Gilgil
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleChef
Correspondence Address28 Mill Road
Moldon
Essex
CM9 5HZ
Director NameSuleman Gilgil
Date of BirthNovember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2007(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 November 2007)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address28 Mill Road
Essex
CM9 5HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2014
Turnover£54,306
Gross Profit£38,990
Net Worth£1,351
Cash£5,358
Current Liabilities£7,282

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 100
(14 pages)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 100
(14 pages)
30 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
8 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 December 2008Return made up to 12/10/08; full list of members (7 pages)
27 December 2008Return made up to 12/10/08; full list of members (7 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
14 November 2007Return made up to 12/10/07; full list of members (6 pages)
14 November 2007Return made up to 12/10/07; full list of members (6 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 28 mill road moldon essex CM9 5HZ (1 page)
13 November 2006Registered office changed on 13/11/06 from: 28 mill road moldon essex CM9 5HZ (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)