Salisbury
Wiltshire
SP2 7QY
Director Name | Mrs Khudeja Begom Ahmed |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2016(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88a Fisherton Street Salisbury SP2 7QY |
Director Name | Abdul Shahid |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2001) |
Role | Restaurateur |
Correspondence Address | 46a Old Parish Lane Weymouth Dorset DT4 0HZ |
Director Name | Sirajuddin Ahmed |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 February 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 88a Fisherton Street Salisbury Wiltshire SP2 7QY |
Secretary Name | Sirajuddin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2001) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 88a Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite18, The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £55,345 |
Cash | £6,009 |
Current Liabilities | £251,109 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 March 2010 | Delivered on: 27 March 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2018 | Application to strike the company off the register (3 pages) |
24 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 September 2018 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 March 2017 | Termination of appointment of Sirajuddin Ahmed as a director on 25 February 2016 (1 page) |
23 March 2017 | Appointment of Mrs Khudeja Begom Ahmed as a director on 25 February 2016 (2 pages) |
23 March 2017 | Termination of appointment of Sirajuddin Ahmed as a director on 25 February 2016 (1 page) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 March 2017 | Appointment of Mrs Khudeja Begom Ahmed as a director on 25 February 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 May 2016 | Registered office address changed from 43 High West Street Dorchester Dorset DT1 1LB to Suite18, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 43 High West Street Dorchester Dorset DT1 1LB to Suite18, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 May 2016 (1 page) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 January 2014 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Amended accounts made up to 31 July 2011 (21 pages) |
22 June 2012 | Amended accounts made up to 31 July 2011 (21 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Director's details changed for Sirajuddin Ahmed on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Sirajuddin Ahmed on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Return made up to 25/07/08; full list of members (3 pages) |
17 February 2009 | Return made up to 25/07/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
22 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
22 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 25/07/06; full list of members (2 pages) |
30 July 2007 | Return made up to 25/07/06; full list of members (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
20 July 2005 | Return made up to 25/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 25/07/05; full list of members (6 pages) |
22 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
22 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
26 October 2004 | Return made up to 25/07/04; full list of members (6 pages) |
26 October 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
18 November 2003 | Return made up to 25/07/03; full list of members; amend (6 pages) |
18 November 2003 | Return made up to 25/07/03; full list of members; amend (6 pages) |
29 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
29 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
19 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
19 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
12 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
16 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 31 July 1997 (9 pages) |
9 February 1999 | Full accounts made up to 31 July 1997 (9 pages) |
6 November 1998 | Return made up to 25/07/98; no change of members
|
6 November 1998 | Return made up to 25/07/98; no change of members
|
2 December 1997 | Return made up to 25/07/97; full list of members (8 pages) |
2 December 1997 | Return made up to 25/07/97; full list of members (8 pages) |
19 May 1997 | Ad 28/04/97--------- £ si 10@10=100 £ ic 2/102 (2 pages) |
19 May 1997 | Ad 28/04/97--------- £ si 10@10=100 £ ic 2/102 (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 788/790 finchley road london NW11 7UR (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 788/790 finchley road london NW11 7UR (1 page) |
25 July 1996 | Incorporation (17 pages) |
25 July 1996 | Incorporation (17 pages) |