Company NameEl-Agora Limited
Company StatusDissolved
Company Number06665748
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMiss Rehana Kauser Riaz
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Hornby Street
Fernhill Mill
Bury
BL9 5BL
Director NameMr Erdinc Dortgoz
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address158 Rowley Gardens
London
N4 1HL
Secretary NameMrs Aysun Erdal
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Rowley Gardens
London
N4 1HL
Director NameMiss Yasemin Sacak
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Harkness Close
Romford
RM3 9NX
Director NameMr Muhammer Ince
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed15 May 2011(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2012)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address84 Middleham Road
London
N18 2SD
Director NameMr Burak Altay
Date of BirthJuly 1986 (Born 37 years ago)
NationalityTurkish
StatusResigned
Appointed23 March 2012(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Middleham Road
London
N18 2SD
Director NameMr Memik Gokteke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Middleham Road
London
N18 2SD
Director NameMr Ilhami Ince
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address84 Middleham Road
London
N18 2SD
Director NameMiss Yasemin Sacak
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Stoke Newington Road
London
N16 8BT
Secretary NameMiss Yasemin Sacak
StatusResigned
Appointed21 January 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address121 Stoke Newington Road Highview Gardens
London
N11 1SH
Director NameMr Ahmet Sanverdi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed25 October 2016(8 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 15 November 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Farningham House Woodberry Down Estate
London
N4 2SF
Secretary NameMrs Semra Ince
StatusResigned
Appointed01 May 2017(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address49 Jackson House Highview Gardens
London
N11 1SH
Director NameMr Mestan Mesud
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2018(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 8a Cranes Farm Road
Basildon
SS14 3JF

Location

Registered AddressUnit 15 Hornby Street
Fernhill Mill
Bury
BL9 5BL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Ilhami Ince
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,639
Cash£7,342
Current Liabilities£28,592

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

22 May 2017Delivered on: 10 June 2017
Persons entitled: Vatan Catering Limited

Classification: A registered charge
Particulars: Flat 49 jackson house 22 highview gardens london.
Outstanding

Filing History

30 November 2017Termination of appointment of Semra Ince as a secretary on 1 November 2017 (1 page)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Yasemin Sacak as a secretary on 1 May 2017 (1 page)
20 June 2017Appointment of Mrs Semra Ince as a secretary on 1 May 2017 (2 pages)
10 June 2017Registration of charge 066657480001, created on 22 May 2017 (28 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 November 2016Termination of appointment of Ahmet Sanverdi as a director on 15 November 2016 (1 page)
7 November 2016Appointment of Mr Ahmet Sanverdi as a director on 25 October 2016 (2 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 April 2016Registered office address changed from 121 Stoke Newington Road London N16 8BT to Unit 37-43 Mill Mead Industrial Centre Mill Mead Road London N17 9QU on 6 April 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 January 2016Appointment of Miss Yasemin Sacak as a secretary on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Ilhami Ince as a director on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of Yasemin Sacak as a director on 21 January 2016 (1 page)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
11 May 2015Registered office address changed from 84 Middleham Road London N18 2SD to 121 Stoke Newington Road London N16 8BT on 11 May 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Appointment of Miss Yasemin Sacak as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Ilhami Ince as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Ilhami Ince as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Miss Yasemin Sacak as a director on 2 October 2014 (2 pages)
18 September 2014Termination of appointment of Memik Gokteke as a director on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Memik Gokteke as a director on 1 July 2014 (1 page)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 January 2013Appointment of Mr Ilhami Ince as a director (2 pages)
29 January 2013Termination of appointment of Burak Altay as a director (1 page)
11 September 2012Appointment of Mr Memik Gokteke as a director (2 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 August 2012Termination of appointment of Muhammer Ince as a director (1 page)
27 March 2012Registered office address changed from 82 Middleham Road London N18 2SD United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 44 Harkness Close Romford RM3 9NX United Kingdom on 27 March 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Appointment of Mr Burak Altay as a director (2 pages)
7 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Muammer Ince on 15 May 2011 (2 pages)
17 August 2011Termination of appointment of Yasemin Sacak as a director (1 page)
17 August 2011Appointment of Mr Muammer Ince as a director (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 January 2011Registered office address changed from 169 Stroud Green Road Finsbury Park London N4 3PZ United Kingdom on 28 January 2011 (1 page)
15 December 2010Registered office address changed from 44 Harkness Close Romford RM3 9NX United Kingdom on 15 December 2010 (1 page)
18 November 2010Registered office address changed from 169 Stroud Green Road Finsbury Park London N4 3PZ United Kingdom on 18 November 2010 (1 page)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
8 July 2010Appointment of Miss Yasemin Sacak as a director (2 pages)
7 July 2010Registered office address changed from 24 Stoke Newington Church Street London N16 0LU United Kingdom on 7 July 2010 (1 page)
7 July 2010Termination of appointment of Aysun Erdal as a secretary (1 page)
7 July 2010Registered office address changed from 24 Stoke Newington Church Street London N16 0LU United Kingdom on 7 July 2010 (1 page)
7 July 2010Termination of appointment of Erdinc Dortgoz as a director (1 page)
11 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
6 August 2008Incorporation (13 pages)