Slough
Berkshire
SL1 2AE
Director Name | Miss Nasrin Islam |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naz Cottage The Green Datchet Slough Berkshire SL3 9BJ |
Director Name | Fokrul Islam |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 2003) |
Role | Chef |
Correspondence Address | 90 Boyn Valley Road Maidenhead Berkshire SL6 4ED |
Secretary Name | Bapi Nath |
---|---|
Nationality | Bangladesh |
Status | Resigned |
Appointed | 18 July 2003(5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 2003) |
Role | Waiter |
Correspondence Address | 178 Crawford Road Hatfield Hertfordshire AL10 0PA |
Director Name | Shah Joynal Alam |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2005) |
Role | Waiter |
Correspondence Address | 9 Cowley Mill Road Uxbridge Middlesex UB8 2QB |
Director Name | Bapi Nath |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 25 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 December 2003) |
Role | Waiter |
Correspondence Address | 178 Crawford Road Hatfield Hertfordshire AL10 0PA |
Secretary Name | Shaheena Yasmin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2009) |
Role | Waitress |
Correspondence Address | 90 Boyne Valley Road Maidenhead Berkshire SL6 4ED |
Director Name | Jasmin Aziz Rahman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 62 Boyn Valley Road Maidenhead Berkshire SL6 4ED |
Director Name | Mr Alamin Ahmed |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Thorney Lane South Iver Richings Park Buckinghamshire SL0 9AE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Mr Nazirul Islam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,874 |
Cash | £40 |
Current Liabilities | £24,530 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (11 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 10 April 2014 (11 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (11 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (11 pages) |
11 June 2013 | Liquidators statement of receipts and payments to 10 April 2013 (11 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (11 pages) |
18 April 2012 | Statement of affairs with form 4.19 (7 pages) |
18 April 2012 | Statement of affairs with form 4.19 (7 pages) |
18 April 2012 | Registered office address changed from 26 Thorney Lane South Iver Richings Park Buckinghamshire SL0 9AE on 18 April 2012 (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Registered office address changed from 26 Thorney Lane South Iver Richings Park Buckinghamshire SL0 9AE on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 January 2012 | Appointment of Miss Nasrin Islam as a director on 1 January 2012 (2 pages) |
25 January 2012 | Appointment of Miss Nasrin Islam as a director on 1 January 2012 (2 pages) |
25 January 2012 | Appointment of Miss Nasrin Islam as a director on 1 January 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Termination of appointment of Shaheena Yasmin as a secretary on 28 February 2009 (1 page) |
22 November 2011 | Termination of appointment of Shaheena Yasmin as a secretary on 28 February 2009 (1 page) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Termination of appointment of Alamin Ahmed as a director (1 page) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Termination of appointment of Alamin Ahmed as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 September 2010 | Appointment of Mr Alamin Ahmed as a director (2 pages) |
9 September 2010 | Appointment of Mr Alamin Ahmed as a director (2 pages) |
23 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Nazirul Islam on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Nazirul Islam on 23 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 17/02/07; full list of members (2 pages) |
11 February 2008 | Return made up to 17/02/07; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 September 2006 | Return made up to 17/02/06; full list of members; amend (6 pages) |
12 September 2006 | Return made up to 17/02/06; full list of members; amend (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: jss & co 1ST floor offices kinara house 286 high street langley SL3 8HF (1 page) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: jss & co 1ST floor offices kinara house 286 high street langley SL3 8HF (1 page) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 April 2004 | Return made up to 17/02/04; full list of members
|
13 April 2004 | Return made up to 17/02/04; full list of members
|
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (9 pages) |
17 February 2003 | Incorporation (9 pages) |