Coulsdon
CR5 3JY
Director Name | Mr Abdul Waheed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sandy Lane Sutton Cheam Sutton London SM2 7PQ |
Director Name | Mr Dabeel Waheed |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2010(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2013) |
Role | Fast Food |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 128 Aurelia Road Croydon London CR9 3AR |
Director Name | Mr Dabeel Waheed |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Green Lane Morden Surrey SM4 6SS |
Director Name | Abdul Waheed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2023(26 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Carshalton Road Sutton Surrey SM1 4SA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | dallaschicken.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Marshall House 124 Middleton Road Morden SM4 6RW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Abdul Waheed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,366 |
Cash | £17,375 |
Current Liabilities | £16,822 |
Latest Accounts | 30 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Notification of Dabeel Waheed as a person with significant control on 1 November 2020 (2 pages) |
---|---|
1 November 2023 | Appointment of Mr Dabeel Waheed as a director on 1 November 2020 (2 pages) |
1 November 2023 | Termination of appointment of Abdul Waheed as a director on 9 October 2023 (1 page) |
1 November 2023 | Registered office address changed from 228 Carshalton Road Sutton Surrey SM1 4SA United Kingdom to Marshall House 124 Middleton Road Morden SM4 6RW on 1 November 2023 (1 page) |
24 October 2023 | Termination of appointment of Dabeel Waheed as a director on 9 October 2023 (1 page) |
24 October 2023 | Appointment of Abdul Waheed as a director on 9 October 2023 (2 pages) |
24 October 2023 | Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS England to 228 Carshalton Road Sutton Surrey SM1 4SA on 24 October 2023 (2 pages) |
30 March 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
22 July 2021 | Secretary's details changed for Shagufta Perveen Waheed on 13 July 2021 (1 page) |
22 July 2021 | Director's details changed for Mr Dabeel Waheed on 13 July 2021 (2 pages) |
22 July 2021 | Change of details for Mr Abdul Waheed as a person with significant control on 13 July 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
2 November 2020 | Appointment of Mr Dabeel Waheed as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Abdul Waheed as a director on 1 November 2020 (1 page) |
2 November 2020 | Change of details for Mr Abdul Waheed as a person with significant control on 1 November 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
19 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (2 pages) |
19 February 2020 | Amended total exemption full accounts made up to 31 March 2017 (2 pages) |
19 February 2020 | Amended total exemption full accounts made up to 31 March 2018 (2 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Registered office address changed from 14 Tamworth Place Tamworth Place Croydon CR0 1RL to 102 Green Lane Morden Surrey SM4 6SS on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 14 Tamworth Place Tamworth Place Croydon CR0 1RL to 102 Green Lane Morden Surrey SM4 6SS on 18 May 2015 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 June 2014 | Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS on 15 June 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
23 July 2013 | Registered office address changed from Mulberry House 128 Aurelia Road Croydon London CR9 3AR on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Mulberry House 128 Aurelia Road Croydon London CR9 3AR on 23 July 2013 (1 page) |
8 March 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Appointment of Mr Abdul Waheed as a director (2 pages) |
7 March 2013 | Termination of appointment of Dabeel Waheed as a director (1 page) |
7 March 2013 | Appointment of Mr Abdul Waheed as a director (2 pages) |
7 March 2013 | Termination of appointment of Dabeel Waheed as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 August 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
8 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Appointment of Mr Dabeel Waheed as a director (2 pages) |
23 August 2010 | Appointment of Mr Dabeel Waheed as a director (2 pages) |
21 August 2010 | Termination of appointment of Abdul Waheed as a director (1 page) |
21 August 2010 | Termination of appointment of Abdul Waheed as a director (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Abdul Waheed on 16 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Abdul Waheed on 16 November 2009 (2 pages) |
5 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 16/11/08; no change of members (4 pages) |
24 November 2008 | Return made up to 16/11/08; no change of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2007 | Return made up to 03/12/06; full list of members (6 pages) |
21 March 2007 | Return made up to 03/12/06; full list of members (6 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: caxton house lower green west mitcham surrey CR4 3AF (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: caxton house lower green west mitcham surrey CR4 3AF (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
1 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 243 upper tooting road london SW17 7TG (1 page) |
3 December 2003 | Return made up to 03/12/03; full list of members
|
3 December 2003 | Registered office changed on 03/12/03 from: 243 upper tooting road london SW17 7TG (1 page) |
3 December 2003 | Return made up to 03/12/03; full list of members
|
6 June 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
6 June 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 258 merton road london SW18 5JL (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 258 merton road london SW18 5JL (1 page) |
7 May 2003 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
7 May 2003 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
15 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
26 February 2002 | Partial exemption accounts made up to 31 March 2000 (9 pages) |
26 February 2002 | Partial exemption accounts made up to 31 March 2000 (9 pages) |
20 February 2002 | Return made up to 03/12/01; full list of members
|
20 February 2002 | Return made up to 03/12/01; full list of members
|
20 March 2001 | Return made up to 03/12/00; full list of members
|
20 March 2001 | Return made up to 03/12/00; full list of members
|
4 January 2001 | Full accounts made up to 31 March 1999 (9 pages) |
4 January 2001 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 2000 | Return made up to 03/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 03/12/99; full list of members (6 pages) |
18 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
15 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
3 December 1996 | Incorporation (17 pages) |
3 December 1996 | Incorporation (17 pages) |