Company NameCovent Garden Rickshaw Limited
Company StatusDissolved
Company Number02391748
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDr Narinder Dhandsa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD102 Montevetro
100 Battersea Church Road Battersea
London
SW11 3YL
Director NameMr Dewan Muhammed Muminal Islam
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleRestauranteur
Correspondence Address8 Harrington House
Stanhope Street
London
NW1 3RB
Director NameMr Dipak Kumar Thakorbhai Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address24 Donnybrook Road
Streatham
London
SW16 5AT
Secretary NameMr Robert Frederick King
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 Prior Bolton Street
Canonbury
London
N1 2NX

Location

Registered Address2 Stanhope Avenue
Church End
Finchley
London
N3 3LX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 June 1996Dissolved (1 page)
14 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 1995Liquidators statement of receipts and payments (10 pages)
4 April 1995Liquidators statement of receipts and payments (10 pages)