Company NameRojda Catering Limited
Company StatusDissolved
Company Number07496149
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Suleyman Gilgil
Date of BirthNovember 1977 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address24 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

1 at £1Gilgil Suleyman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,449
Cash£1,861
Current Liabilities£2,096

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Suleman Gilgil on 1 December 2012 (2 pages)
5 April 2013Director's details changed for Suleman Gilgil on 1 December 2012 (2 pages)
5 April 2013Director's details changed for Suleman Gilgil on 1 December 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
1 February 2011Appointment of Suleyman Gilgil as a director (3 pages)
1 February 2011Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 1 February 2011 (2 pages)
1 February 2011Appointment of Suleyman Gilgil as a director (3 pages)
1 February 2011Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 1 February 2011 (2 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)