Company NameArmini Limited
Company StatusDissolved
Company Number03569093
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Secretary NameHarunur Rashid
NationalityBritish
StatusClosed
Appointed16 June 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address13 Inwood Court
Rochester Square
London
Nw1
Director NameBegum Syeda Shorifa Khanom
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address25 Swallowfield
Albany Street
London
NW1 3PJ
Director NameEadyor Shaikh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(3 weeks, 4 days after company formation)
Appointment Duration2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address25 Swallowfield
Albany Street
London
NW1 3PJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£93,642
Gross Profit£60,608
Net Worth-£8,119
Cash£5,709
Current Liabilities£14,778

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
17 August 2000Return made up to 22/05/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 July 1999 (8 pages)
9 March 2000Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
8 July 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
22 June 1998Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: 5 clerkenwell road london EC1 (1 page)
22 June 1998Secretary resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998New director appointed (2 pages)
22 May 1998Incorporation (13 pages)