Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0HJ
Director Name | Abdul Quddus Choudhury |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Restuarant Owner |
Country of Residence | United Kingdom |
Correspondence Address | 97 Waterfall Road New Southgate London N11 1BT |
Director Name | Bazlur Rahman Chowdhury |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rosemont Road London W3 9LY |
Director Name | Mr Muklisur Rahman Chowdhury |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | East Finchley Barnet |
Correspondence Address | 34 Oakview Gardens London N2 0NG |
Director Name | Zalal Uddin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 143a Kings Avenue London SW4 8DF |
Director Name | Khaliqur Rahman Chowdhury |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Restranteur |
Country of Residence | United Kingdom |
Correspondence Address | 148 Ladbroke Grove London W10 5NE |
Director Name | Muhammed Mahbubur Rahman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Restaurenter |
Correspondence Address | 4 Westward Way Kenton Middlesex HA3 0SE |
Secretary Name | Muhammed Mahbubur Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Restaurenter |
Correspondence Address | 4 Westward Way Kenton Middlesex HA3 0SE |
Director Name | Mr Meah Monirul Alam |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Brockman Road Folkestone Kent CT20 1DJ |
Director Name | Shofiqul Islam Azad Ali |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | 28 College Road Deal Kent CT14 6BP |
Director Name | Mr Nurul Islam |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Elmsvale Road Dover Kent CT17 9PN |
Director Name | Mr Enus Ali |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 January 2006) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 455 Hurst Road Bexley Kent DA5 3LB |
Secretary Name | Khaliqur Rahman Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 August 1997) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | 148 Ladbroke Grove London W10 5NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 148 Ladbroke Grove London W10 5NE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,712 |
Cash | £7,423 |
Current Liabilities | £4,576 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2005 | Application for striking-off (2 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
29 April 2004 | Return made up to 12/07/03; full list of members (17 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 December 2002 | Ad 31/07/02--------- £ si 8@1=8 £ ic 73/81 (2 pages) |
2 December 2002 | Return made up to 12/07/02; full list of members
|
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
10 May 2002 | Ad 31/07/01--------- £ si 19@1=19 £ ic 54/73 (2 pages) |
15 October 2001 | Return made up to 12/07/01; full list of members (14 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
16 March 2001 | Ad 17/10/00--------- £ si 10@1=10 £ ic 44/54 (2 pages) |
9 November 2000 | Return made up to 12/07/00; full list of members (14 pages) |
7 March 2000 | Ad 08/02/00--------- £ si 1@1=1 £ ic 43/44 (3 pages) |
2 March 2000 | Ad 01/06/98-31/07/98 £ si 42@1 (3 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 148 ladbroke grove london W10 5NE (1 page) |
23 December 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 403 harrow road london W9 3NF (1 page) |
20 May 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 February 1999 | Return made up to 12/07/98; full list of members
|
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: abacus & co rolandson house 289-293 ballards lane london N12 8NP (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
12 July 1997 | Incorporation (11 pages) |