UKBizDB.co.uk

EFEZADE MEZZE GRILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Efezade Mezze Grill Limited. The company was founded 5 years ago and was given the registration number 11828918. The firm's registered office is in PALMERS GREEN. You can find them at 293 Green Lanes, , Palmers Green, London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EFEZADE MEZZE GRILL LIMITED
Company Number:11828918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:293 Green Lanes, Palmers Green, London, England, N13 4XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a Fore Street, London, England, N18 2SW

Director20 January 2022Active
10 Harold Road, Chingford Hatch, England, E4 9SN

Director15 February 2019Active
Flat 125 Kenneth Robbins House, Northumberland Park, Tottenham, England, N17 0QB

Director01 July 2021Active

People with Significant Control

Mr Beynur Mahmud
Notified on:20 January 2022
Status:Active
Date of birth:April 1977
Nationality:Bulgarian
Country of residence:England
Address:293 Green Lanes, Palmers Green, England, N13 4XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mehmet Yapici
Notified on:01 July 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Flat 125 Kenneth Robbins House, Northumberland Park, Tottenham, England, N17 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cuma Erdogan
Notified on:15 February 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:10 Harold Road, Chingford Hatch, England, E4 9SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.