East Sheen
London
SW14 8DS
Director Name | Shawkat Ahmed |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1997(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 130 Upper Richmond Road East Sheen London SW14 8DS |
Secretary Name | Shawkat Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1997(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 130 Upper Richmond Road East Sheen London SW14 8DS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 4 The Avenue Kew Richmond Surrey TW9 2AJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £143,464 |
Gross Profit | £91,271 |
Net Worth | -£72,949 |
Cash | £1,116 |
Current Liabilities | £51,764 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
5 January 2008 | Dissolved (1 page) |
---|---|
5 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Statement of affairs (6 pages) |
4 May 2006 | Appointment of a voluntary liquidator (1 page) |
4 May 2006 | Resolutions
|
31 March 2006 | Registered office changed on 31/03/06 from: 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page) |
9 February 2006 | Return made up to 12/11/05; full list of members (2 pages) |
4 April 2005 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
10 January 2005 | Return made up to 12/11/04; full list of members (7 pages) |
9 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page) |
7 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
28 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
17 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
17 December 1999 | Ad 09/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1999 | Full accounts made up to 30 November 1998 (9 pages) |
23 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Company name changed greatstar LIMITED\certificate issued on 27/02/98 (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 November 1997 | Incorporation (15 pages) |