Company NameGilltex Limited
Company StatusDissolved
Company Number04579922
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohammed Abdul Muhith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 20 May 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address84 Chestnut Rise
London
SE18 1RL
Director NameMr Wahid Rahman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 20 May 2014)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address40 Ullswater Crescent
London
SW15 3RQ
Secretary NameMohammed Abdul Muhith
NationalityBritish
StatusClosed
Appointed12 November 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 20 May 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address84 Chestnut Rise
London
SE18 1RL
Director NameMr Habibur Rahman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBangladeshi
StatusResigned
Appointed12 November 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2007)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address12 Milton Avenue
Barnet
Hertfordshire
EN5 2EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTaste Of Raj
9 Royal Parade
Black Heath
London
SE3 0TL
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

500 at 1M.a. Muhith
50.00%
Ordinary
500 at 1W. Rahman
50.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (4 pages)
28 January 2014Application to strike the company off the register (4 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
3 December 2009Annual return made up to 1 November 2008 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 1 November 2009
Statement of capital on 2009-12-03
  • GBP 1,000
(14 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 December 2009Annual return made up to 1 November 2008 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 1 November 2008 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 1 November 2009
Statement of capital on 2009-12-03
  • GBP 1,000
(14 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 December 2009Annual return made up to 1 November 2009
Statement of capital on 2009-12-03
  • GBP 1,000
(14 pages)
1 December 2009Administrative restoration application (3 pages)
1 December 2009Administrative restoration application (3 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 January 2008Return made up to 01/11/07; no change of members (7 pages)
15 January 2008Return made up to 01/11/07; no change of members (7 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 February 2007Return made up to 01/11/06; full list of members (7 pages)
10 February 2007Return made up to 01/11/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 December 2005Return made up to 01/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2005Return made up to 01/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 November 2004Return made up to 01/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Return made up to 01/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
21 September 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
21 September 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
21 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
11 February 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Ad 12/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 4TH floor, 36 eastcastle street, london, W1W 8DP (1 page)
18 February 2003Ad 12/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 4TH floor, 36 eastcastle street, london, W1W 8DP (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 788-790 finchley road, london, NW11 7TJ (1 page)
19 November 2002Registered office changed on 19/11/02 from: 788-790 finchley road, london, NW11 7TJ (1 page)
1 November 2002Incorporation (16 pages)
1 November 2002Incorporation (16 pages)