Company NameTexpark Limited
Company StatusDissolved
Company Number04307725
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameImran Ahmed Khan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address9 Parfett Street
London
E1 1HR
Secretary NameMr Mohammed Misbal Al Islam
NationalityBangladeshi
StatusClosed
Appointed26 November 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 13 October 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambay House
Harford Street
London
E1 4SJ
Director NameFazlur Rahman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2003)
RoleBusiness
Correspondence Address1 Newmarket Road
Royston
Hertfordshire
SG8 7DX
Secretary NameAsma Begum
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2003)
RoleBusiness
Correspondence Address1 Newmarket Road
Royston
Hertfordshire
SG8 7DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9c Parfett Street
London
E1

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Registered office changed on 17/06/2009 from 1 newmarket road royston hertfordshire SG8 7DX (1 page)
17 June 2009Application for striking-off (1 page)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Return made up to 19/10/07; full list of members (2 pages)
18 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 November 2006Return made up to 19/10/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
19 June 2006Return made up to 19/10/04; full list of members (6 pages)
16 June 2006Return made up to 19/10/05; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
14 September 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
5 January 2004Return made up to 19/10/03; full list of members (6 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
7 March 2003Return made up to 19/10/02; full list of members (6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Ad 26/11/01-26/11/01 £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 1 newmarket road royston hertfordshire SG8 7DX (1 page)
25 February 2002New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
19 October 2001Incorporation (18 pages)