Company NameTasty Chicken & Ribs Limited
Company StatusDissolved
Company Number04262848
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Omar Rashid
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(2 days after company formation)
Appointment Duration8 years, 6 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lynd Hurst Drive
London
Leyton
E10 6JB
Secretary NameAbdul Rashid
NationalityBritish
StatusClosed
Appointed03 August 2001(2 days after company formation)
Appointment Duration8 years, 6 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address25 Lyndhurst Drive
Leyton
London
E10 6JB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address25 Lyndhurst Drive
Leyton
London
E10 6JB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 October 2008Return made up to 01/08/08; full list of members (3 pages)
21 October 2008Return made up to 01/08/08; full list of members (3 pages)
30 September 2008Return made up to 01/08/07; full list of members (3 pages)
30 September 2008Return made up to 01/08/07; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 July 2005Return made up to 01/08/05; full list of members (6 pages)
30 July 2005Return made up to 01/08/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 September 2004Return made up to 01/08/04; full list of members (6 pages)
3 September 2004Return made up to 01/08/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2003Registered office changed on 22/09/03 from: 2ND floor commercial house 406-410 eastern avenue gants hill ilford IG2 6NQ (1 page)
22 September 2003Registered office changed on 22/09/03 from: 2ND floor commercial house 406-410 eastern avenue gants hill ilford IG2 6NQ (1 page)
2 September 2003Return made up to 01/08/03; full list of members (6 pages)
2 September 2003Return made up to 01/08/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 August 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 30 August 2002 (6 pages)
10 October 2002Return made up to 01/08/02; full list of members (6 pages)
10 October 2002Return made up to 01/08/02; full list of members (6 pages)
17 April 2002Ad 27/01/02-27/01/02 £ si 199@1=199 £ ic 1/200 (2 pages)
17 April 2002Ad 27/01/02-27/01/02 £ si 199@1=199 £ ic 1/200 (2 pages)
11 April 2002Registered office changed on 11/04/02 from: c/o cooper young & co kirkdale house kirkdale road london E11 1HP (1 page)
11 April 2002Registered office changed on 11/04/02 from: c/o cooper young & co kirkdale house kirkdale road london E11 1HP (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 152-160 city road london EC1V 2NX (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 152-160 city road london EC1V 2NX (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (10 pages)