Company NameGood Restaurants Limited
Company StatusDissolved
Company Number05010609
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Secretary NameJuned Ahmed
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 2nd Second Avenue
Manor Park
London
E12 6EL
Director NameMohammed Shajahan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address52 Yates House
Roberta Street
London
E2 6NU
Director NameMohammed Matin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address76 Endsleigh Gardens
Ilford
Essex
IG1 3EG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSaveena House
34-48 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2009Application to strike the company off the register (3 pages)
27 November 2009Application to strike the company off the register (3 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 January 2007Return made up to 09/01/07; full list of members (6 pages)
27 January 2007Return made up to 09/01/07; full list of members (6 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
31 March 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
31 March 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
16 March 2006Return made up to 09/01/06; full list of members (6 pages)
16 March 2006Return made up to 09/01/06; full list of members (6 pages)
23 September 2005Return made up to 09/01/05; full list of members (6 pages)
23 September 2005Return made up to 09/01/05; full list of members (6 pages)
13 September 2005First Gazette notice for compulsory strike-off (1 page)
13 September 2005First Gazette notice for compulsory strike-off (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages)
9 January 2004Incorporation (12 pages)
9 January 2004Incorporation (12 pages)