Ozdemir Med Taste Ltd was dissolved on 2021-07-20.
Ozdemir Med Taste was a private limited company that could have been found at First Floor 427, Green Lanes, Haringey, N4 1EY, London, ENGLAND. The company (officially started on 2018-11-29) was run by 1 director.
Director Mehmet O. who was appointed on 10 January 2020.
The company was officially classified as "licensed restaurants" (56101).
As stated in the official records, there was a name change on 2020-01-13, their previous name was Kb Cleaning London.
The most recent confirmation statement was sent on 2020-01-11 and last time the statutory accounts were sent was on 30 November 2019.
Ozdemir Med Taste Ltd Address / Contact
Office Address
First Floor 427
Office Address2
Green Lanes
Town
Haringey
Post code
N4 1EY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11703524
Date of Incorporation
Thu, 29th Nov 2018
Date of Dissolution
Tue, 20th Jul 2021
Industry
Licensed restaurants
End of financial Year
30th November
Company age
3 years old
Account next due date
Tue, 31st Aug 2021
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Mon, 22nd Feb 2021
Last confirmation statement dated
Sat, 11th Jan 2020
Company staff
Mehmet O.
Position: Director
Appointed: 10 January 2020
Kanber B.
Position: Director
Appointed: 29 November 2018
Resigned: 10 January 2020
People with significant control
Mehmet O.
Notified on
10 January 2020
Nature of control:
75,01-100% shares
Kanber B.
Notified on
29 November 2018
Ceased on
10 January 2020
Nature of control:
significiant influence or control
Company previous names
Kb Cleaning London
January 13, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-11-30
Balance Sheet
Cash Bank On Hand
100
Net Assets Liabilities
100
Other
Number Shares Allotted
100
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to November 30, 2019
filed on: 28th, November 2020
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on January 13, 2020
filed on: 13th, January 2020
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
CS01
Confirmation statement with updates January 11, 2020
filed on: 11th, January 2020
confirmation statement
Free Download
CS01
Confirmation statement with updates November 28, 2019
filed on: 10th, January 2020
confirmation statement
Free Download
(4 pages)
AP01
On January 10, 2020 new director was appointed.
filed on: 10th, January 2020
officers
Free Download
(2 pages)
TM01
Director appointment termination date: January 10, 2020
filed on: 10th, January 2020
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control January 10, 2020
filed on: 10th, January 2020
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control January 10, 2020
filed on: 10th, January 2020
persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 29th, November 2018
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.