Company NameShuva Food Limited
Company StatusDissolved
Company Number03376960
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameAba Miah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 16 December 2003)
RoleManager
Correspondence Address372 Pleck Road
Walsall
WS2 9EY
Secretary NameModh Shaheed Hussain
NationalityBritish
StatusClosed
Appointed20 August 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 16 December 2003)
RoleWaiter
Correspondence Address27 Mount Street
Walsall
WS1 3PJ
Director NameMohibur Rohman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 Norton Ridge Forest Green
Nailsworth
Stroud
Gloucestershire
GL6 0TN
Wales
Director NameNuru Uddin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Moorfield Road
Brockworth
Gloucester
GL3 4JF
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLuthfun Nessa Rohman
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Norton Ridge
Nailsworth
Stroud
Gloucestershire
GL6 0TN
Wales
Director NameHabibur Rahman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 1998)
RoleCatrering Manager
Correspondence AddressBrockworth Tandoori
Moorfield Road
Brockworth
Gloucestershire
Gl34
Director NameMotin Khan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 December 1998(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1999)
RoleCompany Director
Correspondence Address1 Bescot Crescent
Walsall
WS1 4DQ
Secretary NameMajeda Begum
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 1999)
RoleCompany Director
Correspondence Address372 Pleck Road
Walsall
WS2 9EY
Director NameMr Akik Miah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address234 Milton Street
Walsall
West Midlands
WS1 4LW
Secretary NameAlison Samina Nessa
NationalityBritish
StatusResigned
Appointed25 October 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address234 Milton Street
Walsall
West Midlands
WS1 4LW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 May 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

Financials

Year2014
Net Worth£349
Cash£133
Current Liabilities£2,881

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
23 August 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
26 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Return made up to 28/05/99; full list of members (6 pages)
10 June 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
4 August 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
4 August 1998Return made up to 28/05/98; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
18 February 1998New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Ad 30/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 1997New director appointed (2 pages)
27 July 1997Registered office changed on 27/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (18 pages)