Company NameMumtaz Limited
Company StatusDissolved
Company Number04205557
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Munawar Hayat
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 day after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2005)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldfield Lane South
Greenford
Middlesex
UB6 9LD
Director NameMazhar Raja
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleEngineer
Correspondence Address289 Hounslow Road
Hounslow
Middlesex
TW13 5JQ
Secretary NameMazhar Raja
NationalityBritish
StatusResigned
Appointed26 April 2001(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleEngineer
Correspondence Address289 Hounslow Road
Hounslow
Middlesex
TW13 5JQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address187-189 Lavender Hill
London
SW11 5TB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2005Secretary resigned (1 page)
23 November 2004Strike-off action suspended (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
8 June 2003Return made up to 25/04/03; full list of members (7 pages)
2 June 2003Director resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page)
7 October 2002Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2002Ad 20/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: c/o siva yogan & co hounslow bus park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)