Company NameSanveera Limited
DirectorBahar Gecin
Company StatusActive - Proposal to Strike off
Company Number10157698
CategoryPrivate Limited Company
Incorporation Date30 April 2016(7 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Bahar Gecin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 80 Church Road
Tiptree
Colchester
Essex
CO5 0HB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 2 80 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 May 2020 (3 years, 11 months ago)
Next Return Due8 June 2021 (overdue)

Filing History

12 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
26 February 2022Compulsory strike-off action has been discontinued (1 page)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Compulsory strike-off action has been discontinued (1 page)
25 February 2021Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 January 2018Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
21 August 2017Notification of Bahar Gecin as a person with significant control on 17 May 2016 (2 pages)
21 August 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
21 August 2017Notification of Bahar Gecin as a person with significant control on 17 May 2016 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(4 pages)
25 May 2016Appointment of Mrs Bahar Gecin as a director on 17 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Appointment of Mrs Bahar Gecin as a director on 17 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
18 May 2016Termination of appointment of Barbara Kahan as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Barbara Kahan as a director on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Unit 2 80 Church Road Tiptree Colchester Essex CO5 0HB on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Unit 2 80 Church Road Tiptree Colchester Essex CO5 0HB on 17 May 2016 (1 page)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 1
(36 pages)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 1
(36 pages)