Company NameMalik's Restaurant Ltd
DirectorWilliam Unthank
Company StatusDissolved
Company Number02777951
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Previous NameHampers Restaurant Limited

Business Activity

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

Directors

Director NameMr William Unthank
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed04 June 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressDene House
Chapel Lane
Chigwell
Essex
IG7 6JJ
Secretary NameMr Safdar Ali Qureshi
NationalityBritish
StatusCurrent
Appointed04 June 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 New Road
Seven Kings
Ilford
Essex
IG3 8AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 August 1999Dissolved (1 page)
13 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
27 February 1996Statement of affairs (5 pages)
27 February 1996Appointment of a voluntary liquidator (1 page)
27 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1996Registered office changed on 17/02/96 from: 54 new road seven kings ilford essex IG3 8AT (1 page)
14 November 1995Company name changed hampers restaurant LIMITED\certificate issued on 15/11/95 (4 pages)
31 August 1995Return made up to 08/01/95; full list of members (6 pages)