Company NameMandalay Restaurant Holdings Limited
Company StatusDissolved
Company Number03319810
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamePortland Property Management Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ismail Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampstead House
Corbridge
Northumberland
NE45 5PD
Director NameMs Zena Kurdi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 20 April 2010)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address223 Darras Road
Darras Hall
Ponteland
Northumberland
NE20 9AJ
Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Secretary NameMr Ismail Kurdi
NationalityBritish
StatusClosed
Appointed28 February 1997(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampstead House
Corbridge
Northumberland
NE45 5PD
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£189,154
Cash£7,118
Current Liabilities£329,661

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Director's Change of Particulars / zena kurdi / 05/11/2008 / Title was: , now: ms; HouseName/Number was: , now: 223; Street was: the granary south farm, now: darras road; Area was: newton, now: darras hall; Post Town was: stocksfield, now: ponteland; Post Code was: NE43 7UL, now: NE20 9AJ (2 pages)
25 February 2009Director's change of particulars / zena kurdi / 05/11/2008 (2 pages)
9 April 2008Return made up to 18/02/08; full list of members (4 pages)
9 April 2008Return made up to 18/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Return made up to 18/02/07; full list of members (7 pages)
15 March 2007Return made up to 18/02/07; full list of members (7 pages)
12 April 2006Return made up to 18/02/06; full list of members (7 pages)
12 April 2006Return made up to 18/02/06; full list of members (7 pages)
11 August 2005Return made up to 18/02/05; full list of members (7 pages)
11 August 2005Return made up to 18/02/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 18/02/04; full list of members (7 pages)
2 August 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 February 2003Return made up to 18/02/03; full list of members (7 pages)
21 February 2003Return made up to 18/02/03; full list of members (7 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 April 2002Return made up to 18/02/02; full list of members (7 pages)
4 April 2002Return made up to 18/02/02; full list of members (7 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
20 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 April 2001Return made up to 18/02/01; full list of members (7 pages)
9 April 2001Return made up to 18/02/01; full list of members (7 pages)
1 February 2001Accounts made up to 28 February 2000 (1 page)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Company name changed portland property management lim ited\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed portland property management lim ited\certificate issued on 02/11/00 (2 pages)
14 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Return made up to 18/02/00; full list of members (7 pages)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
10 November 1999Accounts made up to 28 February 1999 (1 page)
2 April 1999Return made up to 18/02/99; full list of members (6 pages)
2 April 1999Return made up to 18/02/99; full list of members (6 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
9 November 1998Accounts made up to 28 February 1998 (1 page)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Return made up to 18/02/98; full list of members (6 pages)
11 March 1998Return made up to 18/02/98; full list of members (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
18 February 1997Incorporation (20 pages)