Isleworth
Middlesex
TW7 5BZ
Secretary Name | Zanab Mirza |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 39 Marlborough Road Isleworth Middlesex TW7 5BZ |
Director Name | Mr Khalid Hussain |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Restaranter |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fulstone Close Hounslow Middlesex TW4 5AN |
Secretary Name | Begum Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 7 Fulstone Close Hounslow Middlesex TW4 5AN |
Director Name | Tahir Mahmood Mirza |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 2001) |
Role | Restaurateur |
Correspondence Address | 108 Clements Court Green Lane Hounslow Middlesex TW4 6EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Begbies Traynor 1 And 2 Raymond Buildings Grays Inn, London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,062,651 |
Gross Profit | £264,230 |
Net Worth | £28,419 |
Cash | £8,910 |
Current Liabilities | £322,059 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Appointment of a voluntary liquidator (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 24 bedford row london WC1R 4EB (1 page) |
7 June 2001 | Statement of affairs (8 pages) |
13 February 2001 | Director resigned (2 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Return made up to 16/05/00; full list of members (6 pages) |
30 August 2000 | Particulars of mortgage/charge (11 pages) |
27 April 2000 | New director appointed (2 pages) |
20 March 2000 | Full accounts made up to 30 September 1998 (15 pages) |
28 September 1999 | Return made up to 16/05/99; no change of members (4 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
22 October 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
22 October 1998 | Return made up to 16/05/98; full list of members (6 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
12 June 1997 | Ad 16/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 May 1997 | Incorporation (17 pages) |