Company NameM S Ali Ltd
Company StatusDissolved
Company Number05343943
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMasum Ahmed Miah
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Longmead Road
Thames Ditton
Surrey
KT7 0JF
Secretary NameFoysal Miah
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10a The Parade
Claygate
Esher
Surrey
KT10 0NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 The Parade, Claygate
Esher
Surrey
KT10 0NU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Turnover£80,994
Gross Profit£47,140
Net Worth-£11,700
Cash£183
Current Liabilities£44,987

Accounts

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

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
23 February 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
5 June 2007Return made up to 26/04/07; full list of members (6 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
25 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2005Ad 05/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)