Company NameEzure Limited
Company StatusDissolved
Company Number03689591
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ankar Miah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56e Gloucester Gardens
Bishops Bridge Road
London
W2 6BN
Secretary NameBena Bibi
NationalityBritish
StatusClosed
Appointed23 April 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address3 Polperro House
Westbourne Park Road
London
W2 5UW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address47 Cricklewood Broadway
London
NW2 3JX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£54,831
Net Worth-£5,999
Cash£113
Current Liabilities£16,749

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
7 July 2001Total exemption full accounts made up to 30 April 2000 (11 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 1ST floor 67 brick lane london E1 6QL (1 page)
30 April 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 February 1999Secretary resigned (1 page)
29 December 1998Incorporation (13 pages)