Company NameAntep York Ltd
Company StatusDissolved
Company Number09285951
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ertugrul Ekinci
Date of BirthApril 1978 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed21 January 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 31 March 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address19 The Meadows
Riccall
York
YO19 6RR
Director NameMr Nahsen Demir
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Green
Selby
North Yorkshire
YO8 8SG

Location

Registered AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

100 at £1Nahsen Demir
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
6 January 2020Application to strike the company off the register (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 June 2016Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York Business Park York YO26 6RW on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York Business Park York YO26 6RW on 6 June 2016 (1 page)
26 January 2016Appointment of Mr Ertugrul Ekinci as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Nahsen Demir as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Mr Ertugrul Ekinci as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Nahsen Demir as a director on 21 January 2016 (1 page)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
(20 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
(20 pages)