Company NameEstanbul Ltd
Company StatusDissolved
Company Number07196069
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Dogan Calisgan
Date of BirthApril 1985 (Born 39 years ago)
NationalityTurkish
StatusClosed
Appointed23 November 2011(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 26 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35 Old Church Street
Manchester
M40 2JN
Director NameMr Veysi Unesi
Date of BirthMay 1985 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleTourism
Country of ResidenceUnited Kingdom
Correspondence Address349c 349c High Road
Wood Green
London
N22 8JA

Location

Registered Address35 Old Church Street
Manchester
M40 2JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

80 at £1Veysi Unesi
80.00%
Ordinary
20 at £1Dogan Calisgan
20.00%
Ordinary

Financials

Year2014
Net Worth£826
Cash£1,304
Current Liabilities£100

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
16 December 2017Registered office address changed from 284 Chase Road Chase Road a Block 2nd Block London N14 6HF England to 35 Old Church Street Manchester M40 2JN on 16 December 2017 (1 page)
16 December 2017Registered office address changed from 349C 349C High Road Wood Green London N22 8JA United Kingdom to 284 Chase Road Chase Road a Block 2nd Block London N14 6HF on 16 December 2017 (1 page)
16 December 2017Registered office address changed from 284 Chase Road Chase Road a Block 2nd Block London N14 6HF England to 35 Old Church Street Manchester M40 2JN on 16 December 2017 (1 page)
16 December 2017Registered office address changed from 349C 349C High Road Wood Green London N22 8JA United Kingdom to 284 Chase Road Chase Road a Block 2nd Block London N14 6HF on 16 December 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 October 2016Termination of appointment of Veysi Unesi as a director on 22 August 2016 (1 page)
12 October 2016Termination of appointment of Veysi Unesi as a director on 22 August 2016 (1 page)
13 July 2016Registered office address changed from 152 Stoke Newington Road London N16 7XA to 349C 349C High Road Wood Green London N22 8JA on 13 July 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Registered office address changed from 152 Stoke Newington Road London N16 7XA to 349C 349C High Road Wood Green London N22 8JA on 13 July 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
24 November 2011Appointment of Mr Dogan Calisgan as a director (2 pages)
24 November 2011Appointment of Mr Dogan Calisgan as a director (2 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
26 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
1 December 2010Director's details changed for Veysi Unesi on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Veysi Unesi on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Veysi Unesi on 1 December 2010 (2 pages)
11 November 2010Registered office address changed from 8 Selham Walk Ardwick Manchester England M13 9UH England on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from 8 Selham Walk Ardwick Manchester England M13 9UH England on 11 November 2010 (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)