Company NameHassans Restaurant Limited
DirectorFarook Miah
Company StatusLiquidation
Company Number03368391
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Farook Miah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBangladeshi
StatusCurrent
Appointed18 May 2011(14 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Honeypot Lane
Stanmore
Middlesex
HA7 1EE
Director NameMr Demetrios Markou
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyland House 142 School Road
Hockley Heath
Solihull
West Midlands
B94 6RB
Secretary NameDeidre Mason
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address118 Nuthurst Road
West Heath
Birmingham
B31 4SX
Director NameMr Syedul Islam
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(4 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 May 2011)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address40 Woodlands Road
Wardenhill
Cheltenham
Gloucestershire
GL51 3RU
Wales
Secretary NameMizanur Rahman
NationalityBritish
StatusResigned
Appointed10 September 1997(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address37 Bath Road
Cheltenham
Gloucestershire
GL53 7HG
Wales
Secretary NameDr Tahmina Islam
NationalityBritish
StatusResigned
Appointed10 December 2004(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodlands Road
Wardenhill
Cheltenham
Gloucestershire
GL51 3RU
Wales

Location

Registered Address170 Honeypot Lane
Stanmore
Middlesex
HA7 1EE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2010
Net Worth-£48,068
Cash£1,274
Current Liabilities£57,014

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due23 May 2017 (overdue)

Filing History

5 July 2012Order of court to wind up (2 pages)
30 June 2011Termination of appointment of Syedul Islam as a director (1 page)
30 June 2011Termination of appointment of Tahmina Islam as a secretary (1 page)
30 June 2011Appointment of Mr Farook Miah as a director (2 pages)
30 June 2011Registered office address changed from 37 Bath Road Cheltenham Gloucester Gloucestershire GL53 7HG on 30 June 2011 (1 page)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Syedul Islam on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Syedul Islam on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 June 2009Registered office changed on 01/06/2009 from bank house 36-38 bristol street birmingham B5 7AA (1 page)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from c/o marcus & co 44-48 bristol street birmingham B5 7AA (1 page)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 June 2005Return made up to 09/05/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (1 page)
25 June 2004Amended accounts made up to 31 July 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 May 2004Return made up to 09/05/04; full list of members (6 pages)
14 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
28 April 2003Registered office changed on 28/04/03 from: c/o marcus and co 44-48 bristol street birmingham B5 7AA (1 page)
5 June 2002Amended accounts made up to 31 July 2001 (8 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 09/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 January 1999Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
16 November 1998Registered office changed on 16/11/98 from: ryland house 44-48 bristol street birmingham B31 4SX (1 page)
3 June 1998Return made up to 09/05/98; full list of members (6 pages)
19 December 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
9 May 1997Incorporation (15 pages)