Company NameAdana 01 Ltd
DirectorAdele Joy Gulekoglu
Company StatusActive - Proposal to Strike off
Company Number09278567
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Adele Joy Gulekoglu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(7 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-7 Rectory Road
Benfleet
Essex
SS7 2NA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Serdar Gulekoglu
Date of BirthMay 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed25 October 2014(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-7 Rectory Road
Benfleet
Essex
SS7 2NA

Location

Registered Address3-7 Rectory Road Hadleigh
Essex
SS7 2NA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Adele Joy Gulekoglu
100.00%
Ordinary

Accounts

Latest Accounts30 March 2021 (3 years, 1 month ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 September 2022 (1 year, 7 months ago)
Next Return Due29 September 2023 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 March 2021 (6 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
26 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
1 July 2015Appointment of Mrs Adele Joy Gulekoglu as a director on 12 June 2015 (2 pages)
1 July 2015Termination of appointment of Serdar Gulekoglu as a director on 12 June 2015 (1 page)
1 July 2015Termination of appointment of Serdar Gulekoglu as a director on 12 June 2015 (1 page)
1 July 2015Appointment of Mrs Adele Joy Gulekoglu as a director on 12 June 2015 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
27 October 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
27 October 2014Appointment of Mr Serdar Gulekoglu as a director on 25 October 2014 (2 pages)
27 October 2014Appointment of Mr Serdar Gulekoglu as a director on 25 October 2014 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
24 October 2014Termination of appointment of Osker Heiman as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Osker Heiman as a director on 24 October 2014 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(20 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(20 pages)