Company NameS G Turkish Flavour Limited
Company StatusDissolved
Company Number05015331
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ahmad Reza Ameri
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3DQ
Secretary NameMr Ahmad Reza Ameri
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3DQ
Director NameMrs Suceena Grace Ameri
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3DQ

Location

Registered Address6 - 8 Finney Lane, Heald Green
Cheadle
Cheshire
SK8 3DQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1,000
(4 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1,000
(4 pages)
19 January 2012Termination of appointment of Suceena Grace Ameri as a director on 31 July 2011 (1 page)
19 January 2012Termination of appointment of Suceena Ameri as a director (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ahmad Reza Ameri on 14 January 2010 (2 pages)
19 March 2010Director's details changed for Suceena Grace Ameri on 14 January 2010 (2 pages)
19 March 2010Director's details changed for Suceena Grace Ameri on 14 January 2010 (2 pages)
19 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ahmad Reza Ameri on 14 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 14/01/09; full list of members (4 pages)
24 February 2009Return made up to 14/01/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 14/01/08; no change of members (7 pages)
4 February 2008Return made up to 14/01/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (7 pages)
29 January 2007Return made up to 14/01/07; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2006Return made up to 14/01/06; full list of members (7 pages)
7 March 2006Return made up to 14/01/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 December 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 December 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 14/01/05; full list of members (7 pages)
22 February 2005Return made up to 14/01/05; full list of members (7 pages)
14 January 2004Incorporation (12 pages)
14 January 2004Incorporation (12 pages)