Docklands
London
E14 0AA
Director Name | Khaled Ahmed |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 18 November 2003) |
Role | Manager |
Correspondence Address | Flat F 7 Lee Conservancy Road London E9 5HW |
Director Name | Goyas Miah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 138 Bellegrove Road Welling Kent DA16 3QR |
Secretary Name | Khaled Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Varden Street Stepney London E1 2AR |
Secretary Name | Meher Ahmed |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 81 Cottage Street London E14 0AA |
Director Name | Meher Ahmed |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 27 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 81 Cottage Street London E14 0AA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 41a Brick Lane London E1 6PU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,180 |
Gross Profit | £58,832 |
Net Worth | £332 |
Cash | £9,465 |
Current Liabilities | £10,972 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Application for striking-off (1 page) |
21 February 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
6 February 2002 | Return made up to 07/02/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
3 November 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 29 February 2000 (7 pages) |
18 May 2000 | Return made up to 07/02/00; full list of members (6 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 138 bellegrove road welling kent DA16 3QR (1 page) |
24 January 2000 | Full accounts made up to 28 February 1999 (6 pages) |
16 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 27 February 1998 (7 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 6 charnwood drive south woodford london E18 1PE (1 page) |
1 May 1998 | Return made up to 07/02/98; full list of members (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 138 bellegrove road welling kent DA16 3QR (1 page) |
4 March 1997 | Ad 21/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Incorporation (16 pages) |