Exeter
Devon
EX4 7ED
Secretary Name | Mrs Razia Begum |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 31 August 2007(5 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Prince Charles Road Exeter Devon EX4 7ED |
Director Name | Jamil Dudu Miah |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 2006) |
Role | Restauranteur |
Correspondence Address | 164 Heavitree Road Exeter Devon EX1 2LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Wheelers (Exeter) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2007) |
Correspondence Address | 6 Providence Court Pynes Hill Exeter EX2 5JL |
Telephone | 01392 278695 |
---|---|
Telephone region | Exeter |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£16,678 |
Cash | £1,846 |
Current Liabilities | £20,115 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 March 2004 | Delivered on: 30 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 November 2018 | Liquidators' statement of receipts and payments to 3 September 2018 (10 pages) |
15 September 2017 | Registered office address changed from 139 Fore Street Exeter Devon EX4 3AN to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 139 Fore Street Exeter Devon EX4 3AN to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 15 September 2017 (2 pages) |
13 September 2017 | Appointment of a voluntary liquidator (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
13 September 2017 | Statement of affairs (8 pages) |
13 September 2017 | Appointment of a voluntary liquidator (1 page) |
13 September 2017 | Statement of affairs (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 August 2010 | Director's details changed for Atiquer Rahman on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Atiquer Rahman on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Atiquer Rahman on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 6 providence court pynes hill exeter devon EX2 5JL (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 6 providence court pynes hill exeter devon EX2 5JL (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Return made up to 09/08/07; no change of members (6 pages) |
27 September 2007 | Return made up to 09/08/07; no change of members (6 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
15 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members
|
12 September 2006 | Return made up to 09/08/06; full list of members
|
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
26 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
26 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
22 March 2006 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 March 2006 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
27 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 69 polsloe road exeter devon EX1 2NF (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 69 polsloe road exeter devon EX1 2NF (1 page) |
27 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 August 2002 | Incorporation (18 pages) |
9 August 2002 | Incorporation (18 pages) |