This company is commonly known as Elmas Catering Limited. The company was founded 14 years ago and was given the registration number 06979033. The firm's registered office is in SIDCUP. You can find them at The Fold, 114 Station Road, Sidcup, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | ELMAS CATERING LIMITED |
---|---|---|
Company Number | : | 06979033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2009 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD | Director | 20 December 2019 | Active |
77, Pelton Road, London, England, SE10 9AN | Director | 10 October 2011 | Active |
8-10 Stamford Hill, London, N16 6XZ | Director | 03 August 2009 | Active |
162, Lewisham Road, London, England, SE13 7LE | Director | 10 October 2011 | Active |
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD | Director | 10 April 2019 | Active |
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD | Director | 25 January 2018 | Active |
Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD | Director | 17 September 2018 | Active |
82, Geoffrey Road, London, England, SE4 1NU | Director | 01 September 2015 | Active |
1, Bramdean Gardens, London, England, SE12 0NT | Director | 01 October 2009 | Active |
Mr Halil Sahin | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD |
Nature of control | : |
|
Mrs Burcu Sahin | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | Flat 58 Berwick House, 8-10 Knoll Rise, Orpington, United Kingdom, BR6 0FD |
Nature of control | : |
|
Mr Cihangir Surucu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE |
Nature of control | : |
|
Mr Ali Kali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Cypriot |
Country of residence | : | United Kingdom |
Address | : | The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.