Wimbledon
London
SW19 7JZ
Secretary Name | Linda Jean Hassan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2004(same day as company formation) |
Role | Restauratuer |
Correspondence Address | 20 Alexandra Road Wimbledon London SW19 7JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Alexandra Road Wimbledon London SW19 7JZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £29,136 |
Cash | £159 |
Current Liabilities | £38,280 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 12 April 2023 (overdue) |
26 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Munir Hassan on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Munir Hassan on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Munir Hassan on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 101 epsom road sutton surrey SM3 9EY (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 101 epsom road sutton surrey SM3 9EY (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
23 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 160A central road worcester park surrey KT4 8HQ (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: 160A central road worcester park surrey KT4 8HQ (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 April 2007 | Return made up to 29/01/07; full list of members (6 pages) |
27 April 2007 | Return made up to 29/01/07; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
27 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
14 April 2004 | Ad 29/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Ad 29/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
29 March 2004 | Memorandum and Articles of Association (12 pages) |
29 March 2004 | Memorandum and Articles of Association (12 pages) |
25 March 2004 | Company name changed tandoori night of dulwich limite d\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed tandoori night of dulwich limite d\certificate issued on 25/03/04 (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (16 pages) |
29 January 2004 | Incorporation (16 pages) |