Chelmsford
Essex
CM2 0EQ
Director Name | Tafik Miah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(12 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 November 2012) |
Role | Cook |
Correspondence Address | 159 Main Road Broomfield Chelmsford Essex CM1 7DJ |
Secretary Name | Tafik Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(12 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 November 2012) |
Role | Cook |
Correspondence Address | 159 Main Road Broomfield Chelmsford Essex CM1 7DJ |
Director Name | Sayeef Sheema Uddin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Resteranteur |
Correspondence Address | 61 Goldlay Road Chelmsford Essex CM2 0EQ |
Secretary Name | Sayeef Sheema Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Resteranteur |
Correspondence Address | 61 Goldlay Road Chelmsford Essex CM2 0EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Application to strike the company off the register (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
5 July 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
5 July 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page) |
20 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 86 high street great dunmow essex CM6 1AP (1 page) |
26 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 86 high street great dunmow essex CM6 1AP (1 page) |
26 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Location of register of members (1 page) |
6 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
7 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
11 March 2003 | Accounts made up to 30 November 2002 (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
17 April 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
17 April 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
7 July 2001 | Ad 29/06/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 July 2001 | Ad 29/06/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Incorporation (17 pages) |