Company NameDallas Fried Chicken Limited
Company StatusDissolved
Company Number03055506
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 12 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Secretary NameLucia Choudhury
NationalityBritish
StatusClosed
Appointed26 August 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address11 Ashford Road
London
E6 2AP
Director NameJanan Ahmed Choudhury
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address11 Ashford Road
East Ham
London
E6 2AP
Director NameMufat Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address226 Woodmansterne Road
London
SW16 5UA
Director NameLucia Choudhury
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address72 High Road
London
N15 6JU
Secretary NameMufat Ahmed
NationalityBritish
StatusResigned
Appointed26 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address226 Woodmansterne Road
London
SW16 5UA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address226 Woodmansterne Road
Streatham Vale
London
SW16 5UA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
18 May 1999Return made up to 11/05/99; no change of members (4 pages)
10 April 1999Full accounts made up to 31 May 1998 (8 pages)
1 April 1999Secretary's particulars changed (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 11/05/98; full list of members (6 pages)
1 April 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 31 May 1997 (6 pages)
25 January 1998Secretary resigned (1 page)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
24 November 1997New director appointed (2 pages)
8 August 1997Return made up to 11/05/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
1 August 1996Particulars of mortgage/charge (4 pages)
5 July 1996Return made up to 11/05/96; full list of members (8 pages)
20 October 1995Registered office changed on 20/10/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
11 May 1995Incorporation (26 pages)