London
SE6 4PN
Secretary Name | Mr Ashraf Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 144 Chase Road Southgate London N14 4LG |
Director Name | Raminder Pal Singh Malhotra |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Chef |
Correspondence Address | 8 River View Park Catford London SE6 4PN |
Secretary Name | Mr Kuldeep Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 River View Park London SE6 4PN |
Director Name | Mr Ashraf Rahman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Chase Road Southgate London N14 4LG |
Director Name | Mr Rajesh Suri |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bressey Grove South Woodford London E18 2HX |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2010 | Notice of move from Administration to Dissolution on 27 July 2010 (9 pages) |
27 August 2010 | Notice of move from Administration to Dissolution (9 pages) |
5 August 2010 | Notice of move from Administration to Dissolution on 27 July 2010 (8 pages) |
5 August 2010 | Notice of move from Administration to Dissolution (8 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
3 March 2010 | Administrator's progress report to 29 January 2010 (7 pages) |
3 March 2010 | Administrator's progress report to 29 January 2010 (7 pages) |
22 October 2009 | Result of meeting of creditors (21 pages) |
22 October 2009 | Result of meeting of creditors (21 pages) |
28 September 2009 | Statement of administrator's proposal (18 pages) |
28 September 2009 | Statement of administrator's proposal (18 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 136-140 herne hill london SE24 9QH (1 page) |
5 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 136-140 herne hill london SE24 9QH (1 page) |
5 August 2009 | Appointment of an administrator (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
3 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
9 March 2009 | Return made up to 02/03/08; change of members (6 pages) |
9 March 2009 | Return made up to 02/03/08; change of members (6 pages) |
6 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
6 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
10 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 January 2006 | Ad 02/01/05--------- £ si 50@1 (2 pages) |
18 January 2006 | Ad 02/01/05--------- £ si 50@1 (2 pages) |
28 September 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 02/03/05; full list of members
|
13 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
13 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 233 whitechapel road london E1 1DB (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 233 whitechapel road london E1 1DB (1 page) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
2 March 2004 | Incorporation (17 pages) |
2 March 2004 | Incorporation (17 pages) |