Bounds Green Road
London
N11 2EX
Director Name | Aziz Miah |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Hornsey Rise London N19 3SQ |
Secretary Name | Mohammed Karim Hussain |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bounds Green Court Bounds Green Road London N11 2EX |
Director Name | Mr Ahmed Mohammed Faruk |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 202 Hampden Way London N14 7LY |
Director Name | Yeabor Meah |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Restauranteur |
Correspondence Address | 178 White Hill Chesham Buckinghamshire HP5 1AZ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Statement of affairs (6 pages) |
20 January 2005 | Appointment of a voluntary liquidator (1 page) |
20 January 2005 | Resolutions
|
4 January 2005 | Registered office changed on 04/01/05 from: 15/18 great newport street london WC2H 7JE (1 page) |
15 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
1 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
4 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
19 July 2000 | Return made up to 05/06/00; full list of members
|
30 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
11 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 July 1997 (9 pages) |
23 February 1998 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
28 July 1997 | Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1997 | Return made up to 05/06/97; full list of members (5 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Incorporation (17 pages) |