Company NameSanverdi Limited
DirectorMehmet Shanverdi
Company StatusActive - Proposal to Strike off
Company Number09567406
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMehmet Shanverdi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
CM1 1AG
Director NameMr Ahmet Sanverdi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed06 November 2016(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 January 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Farringham House Woodberry Down Estate
London
N4 2SF
Director NameMr Levent Zyulkyarov Ahmedov
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBulgarian,British
StatusResigned
Appointed30 November 2020(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 December 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address255a Broomfield Road
Bromfield Road
Chelmsford
Essex
CM1 4DP

Location

Registered Address255 Broomfield Road
Chelmsford
CM1 4DP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

30 March 2024Compulsory strike-off action has been discontinued (1 page)
28 March 2024Micro company accounts made up to 30 April 2022 (3 pages)
19 March 2024First Gazette notice for compulsory strike-off (1 page)
17 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 October 2023Registered office address changed from 1 Bond Street Chelmsford Essex CM1 1GD England to 255 Broomfield Road Chelmsford CM1 4DP on 6 October 2023 (1 page)
5 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
6 January 2023Confirmation statement made on 14 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 January 2021Termination of appointment of Levent Zyulkyarov Ahmedov as a director on 29 December 2020 (1 page)
4 December 2020Appointment of Mr Levent Zyulkyarov Ahmedov as a director on 30 November 2020 (2 pages)
28 November 2020Director's details changed for Mehmet Shanverdi on 28 November 2020 (2 pages)
25 November 2020Change of details for Mr Mehmet Shanverdi as a person with significant control on 10 February 2019 (2 pages)
25 November 2020Change of details for Mr Mehmet Shanverdi as a person with significant control on 10 February 2019 (2 pages)
24 November 2020Director's details changed for Mehmet Shanverdi on 10 February 2019 (2 pages)
14 October 2020Registered office address changed from Unit 1, 255 Broomfield Road Chelmsford CM1 4DP England to 1 Bond Street Chelmsford Essex CM1 1GD on 14 October 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
13 October 2020Change of details for Mr Mehmet Shanverdi as a person with significant control on 13 October 2020 (2 pages)
20 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 May 2020Change of details for Mr Mehmet Sanverdi as a person with significant control on 20 May 2020 (2 pages)
5 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 February 2020Registered office address changed from Unit 1 255 Broomfield Road Chelmsford CM1 4DP England to Unit 1, 255 Broomfield Road Chelmsford CM1 4DP on 6 February 2020 (1 page)
6 February 2020Registered office address changed from F39 Waterfront Studios 1 Dock Road London E16 1AH to Unit 1 255 Broomfield Road Chelmsford CM1 4DP on 6 February 2020 (1 page)
16 July 2019Confirmation statement made on 29 April 2019 with updates (3 pages)
16 February 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
13 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Termination of appointment of Ahmet Sanverdi as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Ahmet Sanverdi as a director on 23 January 2017 (1 page)
16 November 2016Appointment of Mr Ahmet Sanverdi as a director on 6 November 2016 (2 pages)
16 November 2016Appointment of Mr Ahmet Sanverdi as a director on 6 November 2016 (2 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Registered office address changed from 200a Philip Lane Tottenham London N15 4HH United Kingdom to F39 Waterfront Studios 1 Dock Road London E16 1AH on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 200a Philip Lane Tottenham London N15 4HH United Kingdom to F39 Waterfront Studios 1 Dock Road London E16 1AH on 4 May 2016 (2 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
(36 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
(36 pages)