London
EC2M 2PL
Secretary Name | Mr Abdul Mojid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(1 year after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 April 2017) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 37 Sun Street London EC2M 2PL |
Director Name | Abeda Sultana Mojid |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Rehana Bahar Mojid |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2007) |
Role | Administrator |
Correspondence Address | 28 Winchendon Road Teddington Middlesex TW11 0SX |
Director Name | Razia Sultana Rahman |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2015) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mojid Fiaz Mohammed |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£68,954 |
Cash | £2,744 |
Current Liabilities | £35,204 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 November 2015 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 37 Sun Street London EC2M 2PL on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 37 Sun Street London EC2M 2PL on 6 November 2015 (2 pages) |
28 October 2015 | Resolutions
|
28 October 2015 | Statement of affairs with form 4.19 (6 pages) |
28 October 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Termination of appointment of Mojid Fiaz Mohammed as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Mojid Fiaz Mohammed as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Razia Sultana Rahman as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Razia Sultana Rahman as a director on 1 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Abdul Mojid Fiaz Mohammed on 29 July 2014 (2 pages) |
3 March 2014 | Termination of appointment of Abeda Mojid as a director (1 page) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2013 | Director's details changed for Razia Sultana Rahman on 29 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Secretary's details changed for Mr Abdul Mojid on 29 July 2013 (1 page) |
29 August 2013 | Director's details changed for Mr Abdul Mojid on 29 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Abdul Mojid Fiaz Mohammed on 29 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Abeda Sultana Mojid on 29 July 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 24 April 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Director's details changed for Abeda Sultana Mojid on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Abdul Mojid Fiaz Mohammed on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Razia Sultana Rahman on 29 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 29/07/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Director appointed abdul mojid fiaz mohammed (2 pages) |
3 September 2008 | Return made up to 29/07/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Return made up to 29/07/07; no change of members (7 pages) |
21 June 2007 | Director resigned (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (9 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 November 2004 | Return made up to 29/07/04; full list of members (6 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Ad 02/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 16-18 woodford road forestgate london E7 0HA (1 page) |
8 November 2004 | New secretary appointed;new director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (16 pages) |