Company NameHansons Cafe Limited
DirectorAli Dumencibasi
Company StatusActive - Proposal to Strike off
Company Number07193340
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameGoral Dumencibasi
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Sandy Lane
Prestwich
Manchester
M25 8RD
Director NameMr Ali Dumencibasi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMehmet Ali Dumencibasi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCafe Owner
Country of ResidenceUnited Kingdom
Correspondence Address23 Sandy Lane
Prestwich
Manchester
M25 8RD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mehmet Ali Dumencibasi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,406
Cash£17,648
Current Liabilities£29,683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 December 2022 (1 year, 4 months ago)
Next Return Due24 December 2023 (overdue)

Filing History

15 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2023Compulsory strike-off action has been discontinued (1 page)
20 February 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
20 December 2021Previous accounting period extended from 24 March 2021 to 31 March 2021 (1 page)
14 October 2021Compulsory strike-off action has been discontinued (1 page)
13 October 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
9 April 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
28 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
17 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
19 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
19 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
10 December 2018Cessation of Mehmet Ali Dumencibasi as a person with significant control on 19 November 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 December 2018Appointment of Mr Ali Dumencibasi as a director on 19 November 2018 (2 pages)
10 December 2018Termination of appointment of Mehmet Ali Dumencibasi as a director on 19 November 2018 (1 page)
10 December 2018Notification of Ali Dumencibasi as a person with significant control on 19 November 2018 (2 pages)
3 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
16 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
5 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mehmet Ali Dumencibasi on 17 March 2012 (2 pages)
17 April 2012Director's details changed for Mehmet Ali Dumencibasi on 17 March 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2012Termination of appointment of Mehmet Dumencibasi as a director (1 page)
8 February 2012Termination of appointment of Mehmet Dumencibasi as a director (1 page)
1 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
1 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
3 June 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1
(4 pages)
6 May 2010Appointment of Mehmet Ali Dumencibasi as a director (3 pages)
6 May 2010Appointment of Mehmet Ali Dumencibasi as a director (3 pages)
27 April 2010Appointment of Goral Dumencibasi as a secretary (3 pages)
27 April 2010Appointment of Goral Dumencibasi as a secretary (3 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)