Company NameAMMA Modern Asian Restaurant Limited
Company StatusDissolved
Company Number04517561
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameArumugam Kanakalingham
NationalitySri Lankan
StatusClosed
Appointed06 September 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years (closed 09 September 2008)
RoleCompany Director
Correspondence Address124 Southcroft Road
Tooting
SW17 9TP
Secretary NameLuxmykanthan Pathamasundari
NationalityBritish
StatusClosed
Appointed20 January 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address305 Northolt Road
South Harrow
HA2 8JA
Director NameLuxmykanthan Pathmasunthari
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed10 June 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address305 Northolt Road
South Harrow
HA2 8JA
Director NameArumugam Kanakalingham
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySri Lankan
StatusResigned
Appointed06 September 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 04 September 2005)
RoleCompany Director
Correspondence Address21 Rookwood Avenue
Newmalden
Surrey
KT3 4LY
Director NameMr Kandiah Rajadurai Raveendran
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Consfield Avenue
West Barnes
New Malden
Surrey
KT3 6HD
Secretary NameSuganthy Kanakalingham
NationalityBritish
StatusResigned
Appointed28 February 2004(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2005)
RoleCompany Director
Correspondence Address21 Rookwood Avenue
New Malden
Surrey
KT3 4LY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address138 Mitcham Road
Tooting
London
SW17 9NH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Financials

Year2014
Turnover£18,619
Net Worth-£64,491
Current Liabilities£88,569

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
4 January 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
12 November 2007Return made up to 22/08/07; no change of members
  • 363(287) ‐ Registered office changed on 12/11/07
(7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 September 2006Return made up to 22/08/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
2 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
11 April 2006Director resigned (1 page)
23 July 2005New director appointed (2 pages)
2 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
31 October 2004New director appointed (1 page)
31 October 2004New secretary appointed (1 page)
31 October 2004Return made up to 22/08/04; full list of members (7 pages)
31 October 2004Secretary resigned;director resigned (1 page)
24 August 2004New secretary appointed;new director appointed (1 page)
24 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004New secretary appointed (1 page)
2 December 2003Return made up to 22/08/03; full list of members (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 179 torridon road, catford london SE6 1RG SE6 1RG (1 page)
13 January 2003Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 January 2003New director appointed (1 page)
13 January 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)