Goring By Sea
Worthing
West Sussex
BN12 4PE
Secretary Name | Sathi Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 December 2008) |
Role | Secretary |
Correspondence Address | 294 Goring Road Worthing West Sussex BN12 4PE |
Director Name | Ahmed Ali |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Chef |
Correspondence Address | 294 Goring Road Goring By Sea Worthing West Sussex BN12 4PE |
Secretary Name | Barun Chandra Das |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 294 Goring Road Goring By Sea Worthing West Sussex BN12 4PE |
Director Name | Shirsendu Saha |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 02 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2002) |
Role | Restaurenteur |
Correspondence Address | 294 Goring Road Worthing West Sussex BN12 4PE |
Registered Address | 226 High Road London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2006 | Return made up to 15/09/05; full list of members (2 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 November 2003 | Return made up to 15/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |