Company NameProva Cuisine Limited
Company StatusDissolved
Company Number03359159
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohibur Rohman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 Norton Ridge Forest Green
Nailsworth
Stroud
Gloucestershire
GL6 0TN
Wales
Secretary NameLuthfun Nessa Rohman
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleHousewife
Correspondence Address1 Norton Ridge
Nailsworth
Stroud
Gloucestershire
GL6 0TN
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCrown House
2a Ashfield Parade
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
17 June 2004Return made up to 24/04/04; full list of members (6 pages)
27 July 2003Return made up to 24/04/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 May 2002Return made up to 24/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 June 2000Return made up to 24/04/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 August 1999Return made up to 24/04/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 June 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
5 June 1998Return made up to 24/04/98; full list of members (6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Ad 30/05/97--------- £ si 99@1=99 £ ic 100/199 (2 pages)
27 July 1997Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (18 pages)