St Albans
Hertfordshire
AL1 2HS
Director Name | Mr Adalat Miah |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alexander Road London Colney St Albans Hertfordshire AL2 1HS |
Secretary Name | Mr Adalat Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alexander Road London Colney St Albans Hertfordshire AL2 1HS |
Director Name | Shahazad Ali |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Grenadier Close St. Albans Hertfordshire AL4 0BH |
Director Name | Abu Bokkor Choudhury |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Cook |
Correspondence Address | 27 Chennells Hatfield Hertfordshire AL10 9HZ |
Director Name | Mr Nurz Zaman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haseldine Road London Colney St Albans Hertfordshire AL2 1RR |
Director Name | Mr Yasie Alemam |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2009(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2009) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spruce Way Park Street St Albans Hertfordshire AL2 2TU |
Director Name | Mr Yasir Alemam |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2012) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Spruce Way Park Street Stalbans AL2 2TU |
Director Name | Mohammed Muminur Rahman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 2009) |
Role | Sales Assistant |
Correspondence Address | 20 Watson Avenue St. Albans Herts AL3 5HP |
Director Name | Mr Khasruz Zaman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2011(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 328 St Albans Road Watford Herts WD24 5PQ |
Director Name | Mr Abu Rahman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(16 years after company formation) |
Appointment Duration | 5 years (resigned 24 April 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 328 St. Albans Road Watford WD24 6PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01923 221131 |
---|---|
Telephone region | Watford |
Registered Address | 100 College Road First Floor Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abu Rahman 25.00% Ordinary |
---|---|
1 at £1 | Adlat Miah 25.00% Ordinary |
1 at £1 | Khasruz Zaman 25.00% Ordinary |
1 at £1 | Shaiful Meah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,828 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 February 2007 | Delivered on: 2 March 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 328 st albans road watford inc buildings fixtures and fittings goodwill flaoting charge all assets present and future. Outstanding |
---|
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 March 2018 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 May 2017 | Termination of appointment of Abu Rahman as a director on 24 April 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Adlat Miah on 12 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Khasruz Zaman as a director on 24 April 2017 (1 page) |
12 May 2017 | Secretary's details changed for Mr Adlat Miah on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Khasruz Zaman as a director on 24 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Abu Rahman as a director on 24 April 2017 (1 page) |
12 May 2017 | Secretary's details changed for Mr Adlat Miah on 12 May 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Adlat Miah on 12 May 2017 (2 pages) |
21 November 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to 100 College Road First Floor Harrow HA1 1BQ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to 100 College Road First Floor Harrow HA1 1BQ on 21 November 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 March 2013 | Withdraw the company strike off application (1 page) |
14 March 2013 | Withdraw the company strike off application (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Application to strike the company off the register (3 pages) |
3 May 2012 | Appointment of Mr Abu Rahman as a director (2 pages) |
3 May 2012 | Appointment of Mr Abu Rahman as a director (2 pages) |
3 May 2012 | Termination of appointment of Yasir Alemam as a director (1 page) |
3 May 2012 | Termination of appointment of Yasir Alemam as a director (1 page) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
7 February 2012 | Appointment of Mr Khasruz Zaman as a director (2 pages) |
7 February 2012 | Appointment of Mr Khasruz Zaman as a director (2 pages) |
6 February 2012 | Termination of appointment of Nurz Zaman as a director (1 page) |
6 February 2012 | Termination of appointment of Nurz Zaman as a director (1 page) |
21 December 2011 | Termination of appointment of Yasie Alemam as a director (1 page) |
21 December 2011 | Director's details changed for Mr Yasir Aleman on 20 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Yasie Alemam as a director (1 page) |
21 December 2011 | Director's details changed for Mr Yasir Aleman on 20 December 2011 (2 pages) |
13 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Yasir Aleman on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Shaiful Meah on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Adlat Miah on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Nurz Zaman on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Shaiful Meah on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Yasie Alemam on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Nurz Zaman on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Adlat Miah on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Yasie Alemam on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Yasir Aleman on 15 April 2010 (2 pages) |
27 July 2009 | Director appointed yasie alemam (2 pages) |
27 July 2009 | Director appointed yasie alemam (2 pages) |
13 July 2009 | Appointment terminated director mohammed rahman (1 page) |
13 July 2009 | Appointment terminated director mohammed rahman (1 page) |
25 June 2009 | Director appointed yasir aleman (2 pages) |
25 June 2009 | Director appointed yasir aleman (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
11 February 2009 | Director appointed mohammed muminur rahman (2 pages) |
11 February 2009 | Director appointed mohammed muminur rahman (2 pages) |
5 February 2009 | Appointment terminated director abu choudhury (1 page) |
5 February 2009 | Appointment terminated director abu choudhury (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members
|
9 May 2006 | Return made up to 15/04/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
13 April 2005 | Return made up to 15/04/05; full list of members (8 pages) |
13 April 2005 | Return made up to 15/04/05; full list of members (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
14 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
22 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
13 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
17 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
17 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 July 1999 (5 pages) |
25 October 1999 | Full accounts made up to 31 July 1999 (5 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
18 April 1999 | Return made up to 15/04/99; no change of members (6 pages) |
18 April 1999 | Return made up to 15/04/99; no change of members (6 pages) |
20 May 1998 | Return made up to 15/04/98; no change of members (6 pages) |
20 May 1998 | Return made up to 15/04/98; no change of members (6 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (5 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (5 pages) |
4 June 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
4 June 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
29 May 1997 | Return made up to 15/04/97; full list of members
|
29 May 1997 | Return made up to 15/04/97; full list of members
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
15 April 1996 | Incorporation (16 pages) |
15 April 1996 | Incorporation (16 pages) |