Company NameMasala Hut Limited
Company StatusDissolved
Company Number04600767
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMofiqur Rahman Chowdhury
NationalityBritish
StatusClosed
Appointed02 January 2004(1 year, 1 month after company formation)
Appointment Duration14 years (closed 16 January 2018)
RoleWaiter
Correspondence Address256 Sherrard Road
London
E12 6UF
Director NameMr Balal Uddin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 16 January 2018)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address29 Bridlington Road
London
N9 7RJ
Director NameKoyes Ahmed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleChef
Correspondence Address14 Portland Gardens
Haringay
London
N4 1HU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemasalahut-bethnalgreen.co.uk

Location

Registered AddressCrown House
2a Ashfield Parade
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

50 at £1Mr Balal Uddin
50.00%
Ordinary
50 at £1Mr Mofiqur Rahman Chowdhury
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 26 November 2016 with updates (7 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (13 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (11 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 March 2009Return made up to 26/11/08; no change of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 September 2008Appointment terminated director koyes ahmed (1 page)
10 April 2008Director appointed balal uddin (2 pages)
10 April 2008Appointment terminated director koyes ahmed (1 page)
2 January 2008Return made up to 26/11/07; no change of members (6 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 December 2006Return made up to 26/11/06; full list of members (6 pages)
10 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 December 2005Return made up to 26/11/05; full list of members (6 pages)
21 March 2005Accounts for a dormant company made up to 30 November 2003 (2 pages)
25 November 2004Return made up to 26/11/04; full list of members (6 pages)
18 March 2004Return made up to 26/11/03; full list of members (7 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director's particulars changed (1 page)
18 November 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003Ad 26/11/02-01/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: crown house, 2A ashfield parade southgate london N14 5EJ (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
26 November 2002Incorporation (9 pages)