London
E1 1HR
Secretary Name | Mr Mohammed Misbal Al Islam |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 26 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 October 2009) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambay House Harford Street London E1 4SJ |
Director Name | Fazlur Rahman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2003) |
Role | Business |
Correspondence Address | 1 Newmarket Road Royston Hertfordshire SG8 7DX |
Secretary Name | Asma Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2003) |
Role | Business |
Correspondence Address | 1 Newmarket Road Royston Hertfordshire SG8 7DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9c Parfett Street London E1 |
---|
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 1 newmarket road royston hertfordshire SG8 7DX (1 page) |
17 June 2009 | Application for striking-off (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
18 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
19 June 2006 | Return made up to 19/10/04; full list of members (6 pages) |
16 June 2006 | Return made up to 19/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
14 September 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
5 January 2004 | Return made up to 19/10/03; full list of members (6 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
7 March 2003 | Return made up to 19/10/02; full list of members (6 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Ad 26/11/01-26/11/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 1 newmarket road royston hertfordshire SG8 7DX (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 October 2001 | Incorporation (18 pages) |