Company NameTalita Limited
Company StatusDissolved
Company Number03139605
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameHarunur Rashid
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(1 month after company formation)
Appointment Duration8 years, 2 months (closed 23 March 2004)
RoleWaiter
Correspondence Address8 Great Burton House
Neatefield Road
Ashford
Kent
TN24 9DY
Director NameAla Uddin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(1 month after company formation)
Appointment Duration8 years, 2 months (closed 23 March 2004)
RoleWaiter
Correspondence Address32 Charles Auffrey House
Smith Street
London
E1 3NH
Secretary NameHarunur Rashid
NationalityBritish
StatusClosed
Appointed19 January 1996(1 month after company formation)
Appointment Duration8 years, 2 months (closed 23 March 2004)
RoleWaiter
Correspondence Address8 Great Burton House
Neatefield Road
Ashford
Kent
TN24 9DY
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address6 Arkleigh Mansions
200 Brent Street
London
NW4 1BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
22 March 2003Return made up to 19/12/02; full list of members (7 pages)
21 May 2002Return made up to 19/12/01; full list of members (7 pages)
9 May 2002Registered office changed on 09/05/02 from: 74 high street hythe kent CT21 5AL (1 page)
14 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2001Return made up to 19/12/00; full list of members (6 pages)
4 July 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1998Return made up to 19/12/98; no change of members (4 pages)
22 September 1998Full accounts made up to 31 March 1998 (10 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
19 January 1997Return made up to 19/12/96; full list of members (6 pages)
12 April 1996Accounting reference date notified as 31/03 (1 page)
6 February 1996Registered office changed on 06/02/96 from: 6 stoke newington road london N16 7XN (1 page)
19 December 1995Incorporation (16 pages)