Langshott
Horley
Surrey
RH6 9XJ
Director Name | Mr Shahedur Rahman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 5 Arne Close Bewbush Crawley West Sussex RH11 8XF |
Director Name | Jamal Uddin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 81 Lansdowne Road Handsworth Birmingham West Midlands B21 9AU |
Secretary Name | Mr Shahedur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 5 Arne Close Bewbush Crawley West Sussex RH11 8XF |
Secretary Name | Mr Nazir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 February 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 Shorts Avenue Shorts Town Bedford Bedfordshire MK42 0FB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Doshi & Co 1st Floor ,Windsor House 1270 London Road Norbury London SW16 4DH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
20 at £1 | Jamal Uddin 20.00% Ordinary |
---|---|
20 at £1 | Nazir Ahmed 20.00% Ordinary |
20 at £1 | Niresh Patel 20.00% Ordinary |
20 at £1 | Shafiquar Rahman 20.00% Ordinary |
20 at £1 | Shahara Khanom 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,101 |
Cash | £619 |
Current Liabilities | £193,478 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 March 2013 | Notice of appointment of receiver or manager (3 pages) |
13 March 2013 | Notice of appointment of receiver or manager (3 pages) |
4 March 2013 | Order of court to wind up (2 pages) |
4 March 2013 | Order of court to wind up (2 pages) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Termination of appointment of Jamal Uddin as a director (1 page) |
19 January 2012 | Termination of appointment of Jamal Uddin as a director (1 page) |
10 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 February 2011 | Termination of appointment of Nazir Ahmed as a secretary (1 page) |
4 February 2011 | Termination of appointment of Nazir Ahmed as a secretary (1 page) |
26 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Jamal Uddin on 1 October 2009 (2 pages) |
26 October 2010 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Jamal Uddin on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Jamal Uddin on 1 October 2009 (2 pages) |
26 October 2010 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | Return made up to 04/08/04; full list of members
|
21 October 2004 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | Return made up to 04/08/04; full list of members
|
16 September 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2004 | Particulars of mortgage/charge (6 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
4 August 2003 | Incorporation (11 pages) |
4 August 2003 | Incorporation (11 pages) |