Company NameTemplebar Restaurant Ltd
Company StatusDissolved
Company Number03915674
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Muhammad Rafique Uddin
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Highwood Gardens
Ilford
Essex
IG5 0AZ
Director NameMr Muhammad Rafique Uddin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Highwood Gardens
Ilford
Essex
IG5 0AZ
Director NameMohammed Fakrul Islam
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBangladeshi
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleManager
Correspondence Address70 Braxfield Road
London
SE4 2AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Crane Court
5-11 Fetter Lane
London
EC4A 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50 at £1Mr Mohammad Rafique Uddin
50.00%
Ordinary
10 at £1Mr Abdul Jalil
10.00%
Ordinary
10 at £1Mr Abdul Moshaid
10.00%
Ordinary
10 at £1Mr Abjol Hussain
10.00%
Ordinary
10 at £1Mr Mohammed Shahab Uddin Chowdhury
10.00%
Ordinary
10 at £1Mr Muhbur Rahman
10.00%
Ordinary

Financials

Year2014
Net Worth£31,122
Cash£4,431
Current Liabilities£97,686

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(14 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(14 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Termination of appointment of Mohammed Islam as a director (2 pages)
7 November 2011Termination of appointment of Mohammed Fakrul Islam as a director on 24 October 2011 (2 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 28/01/09; no change of members (4 pages)
18 February 2009Return made up to 28/01/09; no change of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
12 June 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 28/01/07; full list of members (9 pages)
20 February 2007Return made up to 28/01/07; full list of members (9 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 28/01/06; full list of members (9 pages)
24 March 2006Return made up to 28/01/06; full list of members (9 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 28/01/05; full list of members (9 pages)
2 March 2005Return made up to 28/01/05; full list of members (9 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 28/01/04; full list of members (9 pages)
7 February 2004Return made up to 28/01/04; full list of members (9 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 February 2003Return made up to 28/01/03; full list of members (9 pages)
10 February 2003Return made up to 28/01/03; full list of members (9 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 28/01/02; full list of members (8 pages)
20 February 2002Return made up to 28/01/02; full list of members (8 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2001Return made up to 28/01/01; full list of members (7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
17 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Incorporation (15 pages)
28 January 2000Incorporation (15 pages)