London
N21 2HD
Director Name | Mr Muhammed Aminul Hoque |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 December 2019) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 21 The Grange Way Winchmore Hill London N21 2HD |
Director Name | Moynul Hoque |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 21 The Grangeway London N21 2HD |
Director Name | Mr Monzur Ahmed |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 21 The Grangeway London N21 2HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(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 | 18 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | grangeparktandoori.co.uk |
---|---|
Telephone | 020 83642128 |
Telephone region | London |
Registered Address | 21 The Grange Way Winchmore Hill London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Monzur Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,725 |
Cash | £3,016 |
Current Liabilities | £61,258 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
---|---|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Director's details changed for Monzur Ahmed on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Monzur Ahmed on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Return made up to 16/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
20 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (8 pages) |
24 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
30 June 2005 | Return made up to 16/06/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 40 grants close london NW7 1DD (1 page) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: n salim & company 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (12 pages) |