Company NameShipshape Restaurants Limited
Company StatusDissolved
Company Number04507531
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Atiquer Rahman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 30 November 2019)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address70 Prince Charles Road
Exeter
Devon
EX4 7ED
Secretary NameMrs Razia Begum
NationalityBangladeshi
StatusClosed
Appointed31 August 2007(5 years after company formation)
Appointment Duration12 years, 3 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Prince Charles Road
Exeter
Devon
EX4 7ED
Director NameJamil Dudu Miah
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2006)
RoleRestauranteur
Correspondence Address164 Heavitree Road
Exeter
Devon
EX1 2LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWheelers (Exeter) Ltd (Corporation)
StatusResigned
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2007)
Correspondence Address6 Providence Court
Pynes Hill
Exeter
EX2 5JL

Contact

Telephone01392 278695
Telephone regionExeter

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£16,678
Cash£1,846
Current Liabilities£20,115

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 March 2004Delivered 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

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
30 August 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
15 November 2018Liquidators' statement of receipts and payments to 3 September 2018 (10 pages)
15 September 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
13 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
13 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
13 September 2017Statement of affairs (8 pages)
13 September 2017Appointment of a voluntary liquidator (1 page)
13 September 2017Statement of affairs (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 August 2010Director's details changed for Atiquer Rahman on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Atiquer Rahman on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Atiquer Rahman on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2008Return made up to 09/08/08; full list of members (3 pages)
18 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from 6 providence court pynes hill exeter devon EX2 5JL (1 page)
11 August 2008Registered office changed on 11/08/2008 from 6 providence court pynes hill exeter devon EX2 5JL (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Return made up to 09/08/07; no change of members (6 pages)
27 September 2007Return made up to 09/08/07; no change of members (6 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
12 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
26 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
26 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
22 March 2006Total exemption full accounts made up to 31 August 2004 (8 pages)
22 March 2006Total exemption full accounts made up to 31 August 2004 (8 pages)
6 September 2005Return made up to 09/08/05; full list of members (7 pages)
6 September 2005Return made up to 09/08/05; full list of members (7 pages)
27 September 2004Return made up to 09/08/04; full list of members (7 pages)
27 September 2004Registered office changed on 27/09/04 from: 69 polsloe road exeter devon EX1 2NF (1 page)
27 September 2004Registered office changed on 27/09/04 from: 69 polsloe road exeter devon EX1 2NF (1 page)
27 September 2004Return made up to 09/08/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
15 October 2003Return made up to 09/08/03; full list of members (7 pages)
15 October 2003Return made up to 09/08/03; full list of members (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
20 September 2002Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 August 2002Incorporation (18 pages)
9 August 2002Incorporation (18 pages)