Company NameGoodhealth Restaurant Limited
Company StatusDissolved
Company Number02885363
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameNunu Miah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(2 years after company formation)
Appointment Duration7 years, 8 months (closed 14 October 2003)
RoleRestaurant Owner
Correspondence Address10 Myrtle Road
Hounslow
Middlesex
TW3 1QD
Director NameZanu Miah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(2 years after company formation)
Appointment Duration7 years, 8 months (closed 14 October 2003)
RoleRestaurant Owner
Correspondence Address10 Myrtle Road
Hounslow
Middlesex
TW3 1QD
Secretary NameZanu Miah
NationalityBritish
StatusClosed
Appointed01 February 1996(2 years after company formation)
Appointment Duration7 years, 8 months (closed 14 October 2003)
RoleRestaurant Owner
Correspondence Address10 Myrtle Road
Hounslow
Middlesex
TW3 1QD
Director NameAbdur Rahman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleRestaurant Owner
Correspondence Address10 Myrtle Road
Hounslow
Middlesex
TW3 1QD
Secretary NameMohammed Zainul Abedin
NationalityBritish
StatusResigned
Appointed26 January 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleRestaurant Owner
Correspondence Address24 Colwyn Crescent
Hounslow
Middlesex
TW3 4AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address470 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£121,866
Gross Profit£80,794
Net Worth£4,667
Cash£6,147
Current Liabilities£12,026

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
2 November 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
22 May 2002Return made up to 07/01/02; no change of members (6 pages)
6 April 2001Return made up to 07/01/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (14 pages)
31 January 2000Return made up to 07/01/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 January 1999 (9 pages)
25 March 1999Return made up to 07/01/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 January 1998 (9 pages)
3 March 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Full accounts made up to 31 January 1997 (8 pages)
6 May 1997Return made up to 07/01/97; full list of members (8 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997New secretary appointed (2 pages)
14 November 1996Full accounts made up to 31 January 1996 (9 pages)
20 June 1996Secretary resigned (1 page)
22 March 1996Return made up to 07/01/96; full list of members (6 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995Return made up to 31/01/95; full list of members (8 pages)
18 May 1995Ad 30/04/94--------- £ si 1@1=1 £ ic 5/6 (2 pages)