Company NameBADA Bing! Cafe Limited
Company StatusDissolved
Company Number05356627
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NamesRose Inc. Limited and Samina Karim Limited

Business Activity

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

Directors

Director NameMr Adeel Shahzad Akram
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Farmilo Road
Walthamstow
London
E17 8JN
Secretary NameMr Muhammad Akram
NationalityBritish
StatusClosed
Appointed24 November 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109 Farmilo Road
London
E17 8JN
Director NameKastriot Dervishi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2009)
RoleCaterer
Correspondence Address170 Wedgwood House Lambeth Walk
London
SE11 6LR
Secretary NameEmirjona Dervishi
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2009)
RoleCaterer
Correspondence Address170 Wedgwood House Lambeth Walk
London
SE11 6LR
Director NameSamina Karim
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 November 2006)
RolePharmacy Technician
Correspondence Address120 Clayhall Avenue
Ilford
Ig5 Olf
Secretary NameKashan Karim
NationalityBritish
StatusResigned
Appointed23 November 2005(9 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 March 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address120 Clayhall Avenue
Clayhall
Ilford
IG5 0LF
Secretary NameNaseem Walimohamed
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2006)
RoleCompany Director
Correspondence Address8 Ernald Avenue
Eastham
London
E6 3AL
Director NameSimon Paul Drake
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 2008)
RoleMarketing
Correspondence Address450 Havering Road
Romford
Essex
RM1 4HR
Secretary NameMrs Kathleen Florence Drake
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address450 Havering Road
Romford
RM1 4HR
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF

Location

Registered Address170 Wedgwood House
Lambeth Walk
London
SE11 6LR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 April 2008Director appointed kastriot dervishi (2 pages)
15 April 2008Secretary appointed emirjona dervishi (2 pages)
26 March 2008Return made up to 08/02/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 109 farmilo road walthamstow london E17 8JN (1 page)
23 March 2008Appointment terminated director simon drake (1 page)
23 March 2008Appointment terminated secretary kath drake (1 page)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 November 2007Return made up to 08/02/07; full list of members (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Secretary resigned (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 08/02/06; full list of members (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director's particulars changed (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
18 November 2005Company name changed rose inc. LIMITED\certificate issued on 18/11/05 (2 pages)
23 February 2005Registered office changed on 23/02/05 from: unit 18 greenwich centre business park greenwich london SE10 9QF (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
8 February 2005Incorporation (15 pages)