Company NameMobenti Restaurants Limited
Company StatusDissolved
Company Number04204613
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameJoynal Meah
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 132 Seymour Place
London
W1H 1NP
Secretary NameShilpi Meah
NationalityBritish
StatusResigned
Appointed11 June 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 06 March 2013)
RoleTeacher
Correspondence AddressFlat 1 132 Seymour Place
London
W1H 1NP
Director NameMr Suruk Meah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Seymour Place
London
W1H 1NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address221-225 Ashfield Suite Temple House
Station Road
Harrow
Middlesex
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Termination of appointment of Suruk Meah as a director (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 June 2013Termination of appointment of Suruk Meah as a director on 5 June 2013 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 May 2013Appointment of Mr Suruk Meah as a director on 31 March 2013 (2 pages)
21 May 2013Appointment of Mr Suruk Meah as a director (2 pages)
31 March 2013Termination of appointment of Joynal Meah as a director (1 page)
31 March 2013Termination of appointment of Joynal Meah as a director on 31 March 2013 (1 page)
15 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 March 2013Registered office address changed from 132 Seymour Place London W1H 5DJ on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 132 Seymour Place London W1H 5DJ on 14 March 2013 (1 page)
6 March 2013Termination of appointment of Shilpi Meah as a secretary (1 page)
6 March 2013Termination of appointment of Shilpi Meah as a secretary on 6 March 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(4 pages)
13 June 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(4 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Joynal Meah on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Joynal Meah on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Joynal Meah on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 March 2009Return made up to 24/04/08; no change of members (4 pages)
6 March 2009Return made up to 24/04/08; no change of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 24/04/07; no change of members (6 pages)
23 July 2007Return made up to 24/04/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Return made up to 24/04/06; full list of members (6 pages)
5 May 2006Return made up to 24/04/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 24/04/05; full list of members (6 pages)
4 July 2005Return made up to 24/04/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 June 2004Return made up to 24/04/04; full list of members (6 pages)
17 June 2004Return made up to 24/04/04; full list of members (6 pages)
3 October 2003Return made up to 24/04/03; full list of members; amend (5 pages)
3 October 2003Return made up to 24/04/03; full list of members; amend (5 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 April 2003Return made up to 24/04/03; full list of members (6 pages)
27 April 2003Return made up to 24/04/03; full list of members (6 pages)
23 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 May 2002Accounts made up to 31 December 2001 (3 pages)
23 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 May 2002Return made up to 24/04/02; full list of members (6 pages)
10 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 May 2002Return made up to 24/04/02; full list of members (6 pages)
10 January 2002Registered office changed on 10/01/02 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
10 January 2002Registered office changed on 10/01/02 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
23 May 2001Registered office changed on 23/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
24 April 2001Incorporation (18 pages)
24 April 2001Incorporation (18 pages)