Company NameShapla Contemporary Indian Cuisine Limited
DirectorsMahmud Hussain and Redknight Ltd
Company StatusLiquidation
Company Number04260263
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mahmud Hussain
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(same day as company formation)
RoleRestraunteur
Country of ResidenceUnited Kingdom
Correspondence Address10 Bentley Road
Liverpool
Merseyside
L8 0SZ
Director NameRedknight Ltd (Corporation)
StatusCurrent
Appointed27 August 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months
Correspondence Address71-73 Hoghton Street
Southport
Merseyside
PR9 0PR
Secretary NameRedknight Ltd (Corporation)
StatusCurrent
Appointed27 August 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months
Correspondence Address71-73 Hoghton Street
Southport
Merseyside
PR9 0PR
Director NameHarold Ian Bodansky
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Administrator
Correspondence Address1 Quickswood Close
Liverpool
L25 4TT
Secretary NameHarold Ian Bodansky
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Administrator
Correspondence Address1 Quickswood Close
Liverpool
L25 4TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2005
Turnover£311,722
Gross Profit£212,560
Net Worth-£213,947
Cash£2,331
Current Liabilities£453,341

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due10 August 2016 (overdue)

Filing History

4 October 2023Liquidators' statement of receipts and payments to 4 September 2023 (5 pages)
30 March 2023Liquidators' statement of receipts and payments to 4 March 2023 (5 pages)
15 September 2022Liquidators' statement of receipts and payments to 4 September 2022 (5 pages)
4 May 2022Appointment of a voluntary liquidator (3 pages)
4 May 2022Removal of liquidator by court order (11 pages)
31 March 2022Liquidators' statement of receipts and payments to 4 March 2022 (5 pages)
28 March 2022Insolvency:secreatary of state release of liquidator. (1 page)
29 September 2021Liquidators' statement of receipts and payments to 4 September 2021 (5 pages)
3 April 2021Liquidators' statement of receipts and payments to 4 March 2021 (5 pages)
2 October 2020Liquidators' statement of receipts and payments to 4 September 2020 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 March 2019 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 September 2018 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 March 2017 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 September 2014 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 March 2020 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 September 2017 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
20 March 2020Appointment of a voluntary liquidator (2 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
7 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
5 May 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
5 May 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
17 November 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
17 November 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
8 May 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
8 May 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
3 August 2007Registered office changed on 03/08/07 from: 51-53 whitechapel walker building liverpool merseyside L1 6DT (1 page)
3 August 2007Registered office changed on 03/08/07 from: 51-53 whitechapel walker building liverpool merseyside L1 6DT (1 page)
9 March 2007Appointment of a voluntary liquidator (1 page)
9 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2007Statement of affairs (5 pages)
9 March 2007Appointment of a voluntary liquidator (1 page)
9 March 2007Statement of affairs (5 pages)
9 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 November 2006Return made up to 27/07/06; full list of members (7 pages)
14 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 November 2006Return made up to 27/07/06; full list of members (7 pages)
6 April 2006Full accounts made up to 31 December 2004 (12 pages)
6 April 2006Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Return made up to 27/07/05; full list of members (7 pages)
31 August 2005Return made up to 27/07/05; full list of members (7 pages)
29 December 2004Full accounts made up to 31 December 2003 (12 pages)
29 December 2004Full accounts made up to 31 December 2003 (12 pages)
17 December 2004Return made up to 27/07/04; full list of members (7 pages)
17 December 2004Return made up to 27/07/04; full list of members (7 pages)
28 April 2004Return made up to 27/07/03; full list of members (7 pages)
28 April 2004Return made up to 27/07/03; full list of members (7 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
13 February 2004Full accounts made up to 31 December 2002 (12 pages)
13 February 2004Full accounts made up to 31 December 2002 (12 pages)
23 January 2004Ad 27/07/01--------- £ si 999@1 (2 pages)
23 January 2004Ad 27/07/01--------- £ si 999@1 (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Return made up to 27/07/02; full list of members (7 pages)
7 March 2003Return made up to 27/07/02; full list of members (7 pages)
23 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
27 July 2001Incorporation (13 pages)
27 July 2001Incorporation (13 pages)