Kennington
London
SE11 4TG
Secretary Name | Amjad Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 11 Greenham Close Waterloo London SE1 7RP |
Director Name | Abdul Quadir |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 135 Watermans Quay William Morris Way London SW6 2UU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 115 Westbourne Grove London W2 4UP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,214 |
Cash | £359 |
Current Liabilities | £84,775 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | Completion of winding up (1 page) |
19 April 2007 | Order of court to wind up (1 page) |
5 December 2006 | Strike-off action suspended (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | Return made up to 30/03/05; full list of members (6 pages) |
25 May 2005 | Director's particulars changed (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 August 2003 (10 pages) |
27 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 9/10 ritz parade london W5 3RA (1 page) |
9 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
3 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
20 February 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 30/03/01; full list of members; amend (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 July 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
18 July 2001 | Return made up to 30/03/01; full list of members (6 pages) |
24 May 2000 | Ad 30/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Incorporation (16 pages) |