Company NamePanahar Limited
Company StatusDissolved
Company Number03086302
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kazi Abdul Kadir
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleRestaurant Manager
Correspondence Address23 Abdale Road
London
W12 7ER
Director NameKazi Amina Khaton Kadir
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBangl Deshi
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleHousewife
Correspondence Address23 Abdale Road
Shepherds Bush
London
W12 7ER
Secretary NameKazi Amina Khaton Kadir
NationalityBangl Deshi
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleHousewife
Correspondence Address23 Abdale Road
Shepherds Bush
London
W12 7ER
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address8a Violet Hill
St Johns Wood
London
NW8 9EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
13 October 1997Application for striking-off (1 page)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
21 July 1996Registered office changed on 21/07/96 from: 8,duke street london W1M 5AA (1 page)
12 December 1995Accounting reference date notified as 31/10 (1 page)
12 December 1995Ad 07/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1995Registered office changed on 21/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 August 1995Incorporation (22 pages)