Deniz Reber Limited was formally closed on 2019-03-05.
Deniz Reber was a private limited company that could have been found at 91 Nether Hall Road, Doncaster, DN1 2QA, UNITED KINGDOM. Its net worth was estimated to be 11990 pounds, while the fixed assets belonging to the company amounted to 16200 pounds. The company (formally formed on 2015-07-31) was run by 1 director.
Director Mehmet S. who was appointed on 01 April 2016.
The company was categorised as "take-away food shops and mobile food stands" (56103).
The last confirmation statement was sent on 2018-04-01 and last time the annual accounts were sent was on 31 July 2017.
2016-04-01 is the date of the last annual return.
Deniz Reber Limited Address / Contact
Office Address
91 Nether Hall Road
Town
Doncaster
Post code
DN1 2QA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09712017
Date of Incorporation
Fri, 31st Jul 2015
Date of Dissolution
Tue, 5th Mar 2019
Industry
Take-away food shops and mobile food stands
End of financial Year
31st July
Company age
4 years old
Account next due date
Tue, 30th Apr 2019
Account last made up date
Mon, 31st Jul 2017
Next confirmation statement due date
Mon, 15th Apr 2019
Last confirmation statement dated
Sun, 1st Apr 2018
Company staff
Mehmet S.
Position: Director
Appointed: 01 April 2016
Hatice S.
Position: Director
Appointed: 31 July 2015
Resigned: 01 April 2016
People with significant control
Mehmet S.
Notified on
1 July 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-07-31
2017-07-31
Net Worth
11 990
7 600
Balance Sheet
Cash Bank In Hand
3 188
Current Assets
6 193
3 325
Debtors
2 030
1 945
Net Assets Liabilities Including Pension Asset Liability
11 990
7 600
Stocks Inventory
975
1 380
Tangible Fixed Assets
16 200
14 580
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-3 011
Shareholder Funds
11 990
7 600
Other
Creditors Due Within One Year
10 403
10 305
Fixed Assets
16 200
14 580
Net Current Assets Liabilities
-4 210
-6 980
Other Aggregate Reserves
15 000
Tangible Fixed Assets Additions
18 000
Tangible Fixed Assets Cost Or Valuation
18 000
Tangible Fixed Assets Depreciation
1 800
Tangible Fixed Assets Depreciation Charged In Period
1 800
Total Assets Less Current Liabilities
11 990
7 600
Company filings
Filing category
Accounts
Annual return
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2019
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 13th, February 2019
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, December 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 6th, December 2018
dissolution
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-04-01
filed on: 27th, September 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-04-01
filed on: 5th, August 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2017-08-05
filed on: 5th, August 2017
persons with significant control
Free Download
(2 pages)
AA
Micro company accounts made up to 2016-07-31
filed on: 30th, April 2017
accounts
Free Download
(3 pages)
AR01
Annual return made up to 2016-04-01 with full list of members
filed on: 25th, April 2016
annual return
Free Download
(3 pages)
AP01
New director was appointed on 2016-04-01
filed on: 25th, April 2016
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2016-04-01
filed on: 25th, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.