Dissolved 2018-02-16
Company Information for KARAKOCAN LIMITED
BRITANNIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
06983111
Private Limited Company
Dissolved Dissolved 2018-02-16 |
Company Name | |
---|---|
KARAKOCAN LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON N12 9RU Other companies in SE27 | |
Company Number | 06983111 | |
---|---|---|
Date formed | 2009-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-02-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 16:08:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KARAKOCAN PIZZA LTD | 183 WEST STREET SHEFFIELD UNITED KINGDOM S1 4EW | Dissolved | Company formed on the 2014-05-15 | |
KARAKOCAN CATERING LIMITED | 82 CROYDON ROAD CATERHAM SURREY CR3 6QD | Active - Proposal to Strike off | Company formed on the 2018-05-02 | |
KARAKOCAN LTD | 82 Church Street Audley Stoke-On-Trent ST7 8EE | Active - Proposal to Strike off | Company formed on the 2023-01-06 | |
KARAKOCAN12 LTD | 4a Elm Grove Westbury BA13 3NQ | Active - Proposal to Strike off | Company formed on the 2018-06-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 245 GIPSY ROAD WEST NORWOOD LONDON SE27 9QY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 245 GIPSY ROAD WEST NORWOOD LONDON SE27 9QY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2010 TO 30/09/2010 | |
AR01 | 06/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FEYAT ERDOGAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF HAZNEDAROGLU / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FEYAT ERDOGAN / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Meetings of Creditors | 2017-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
Creditors Due After One Year | 2011-10-01 | £ 1,419 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 4,545 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KARAKOCAN LIMITED
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1,595 |
Current Assets | 2011-10-01 | £ 7,147 |
Debtors | 2011-10-01 | £ 4,313 |
Stocks Inventory | 2011-10-01 | £ 1,239 |
Tangible Fixed Assets | 2011-10-01 | £ 50 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as KARAKOCAN LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KARAKOCAN LIMITED | Event Date | 2017-02-21 |
Liquidator's name and address: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP, Joint Liquidators, Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU. Alternative contact: Zuzana Drengubiakova (Manager), zuzana@leighadams.co.uk, 020 8446 6767. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KARAKOCAN LIMITED | Event Date | 2017-02-21 |
At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 21st February 2017 at 9.30 a.m. the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the company be wound up voluntarily. 2. That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton FCA FABRP of the firm of Leigh Adams Limited, Chartered Accountants, Brentmead House, Britannia Road, London N12 9RU, be and they are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 & 5998 ), Joint Liquidators, Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU. Alternative contact: Zuzana Drengubiakova (Manager), zuzana@leighadams.co.uk, 020 8446 6767. Yusuf Haznedaroglu, Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KARAKOCAN LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above named company will be held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 21st February 2017 at 10.00 am. A statement of affairs of the company and a list of the creditors of the company and the estimated amount of their claims, will be presented at the meeting, and, if thought fit, a Liquidator may be nominated and a liquidation committee appointed. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on the two business days prior to the meeting at Leigh Adams Limited, 2nd Floor, Brentmead House, Britannia Road, London N12 9RU. The resolutions taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative contact: Zuzana Drengubiakova (Manager), zuzana@leighadams.co.uk, 020 8446 6767. By Order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |