London
E14 5GL
Director Name | Salina Rahman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24a Princess Road Teddington Middlesex TW11 0RW |
Director Name | Shahidur Rahman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 450a Fulham Road London SW6 1DL |
Director Name | Mr Mohibur Rahman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 448 Fulham Road London SW6 1DL |
Secretary Name | Shahidur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 450a Fulham Road London SW6 1DL |
Secretary Name | Selina Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | 24a Princes Road Teddington Middlesex TW11 0RW |
Director Name | Mr Habibur Rahman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 24a Princes Road Teddington Middlesex TW11 0RW |
Director Name | Mr Shahidur Rahman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2017) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 35 Ash Grove Hounslow TW5 9DU |
Director Name | Mr Frederick Stephen Peter Chalk |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Mr John Patrick Connies-Laing |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2018) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Erin Close London SW6 1BF |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
33 at £1 | Habibur Rahman 33.33% Ordinary |
---|---|
33 at £1 | Mohibur Rahman 33.33% Ordinary |
33 at £1 | Shahidur Rahman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,900 |
Cash | £8,729 |
Current Liabilities | £387,793 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 December 2009 | Delivered on: 14 December 2009 Persons entitled: Abbey National PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings in wandsworth place waltham green hammersmith and 448 and 450 fulham road london t/n 285404, LN117289 and 451657 all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 1 April 2020 (6 pages) |
1 May 2019 | Registered office address changed from 5th Floor, Stamford Bridge Fulham Road London SW6 1HS England to 15 Canada Square London E14 5GL on 1 May 2019 (2 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Declaration of solvency (5 pages) |
29 April 2019 | Appointment of a voluntary liquidator (3 pages) |
11 September 2018 | Appointment of Mr Bruce Michael Buck as a director on 1 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Frederick Stephen Peter Chalk as a director on 1 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Patrick Connies-Laing as a director on 1 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
29 March 2018 | Notification of Fordstam Limited as a person with significant control on 16 May 2017 (2 pages) |
29 March 2018 | Cessation of Shahidur Rahman as a person with significant control on 16 May 2017 (1 page) |
29 March 2018 | Cessation of Mohibur Rahman as a person with significant control on 16 May 2017 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 March 2018 | Cessation of Habibur Rahman as a person with significant control on 16 May 2017 (1 page) |
13 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
22 May 2017 | Registered office address changed from C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to 5th Floor, Stamford Bridge Fulham Road London SW6 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to 5th Floor, Stamford Bridge Fulham Road London SW6 1HS on 22 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Mohibur Rahman as a director on 16 May 2017 (1 page) |
19 May 2017 | Appointment of Mr John Patrick Connies-Laing as a director on 16 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Habibur Rahman as a director on 16 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Mohibur Rahman as a director on 16 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Shahidur Rahman as a director on 16 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Habibur Rahman as a director on 16 May 2017 (1 page) |
19 May 2017 | Appointment of Mr John Patrick Connies-Laing as a director on 16 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Frederick Stephen Peter Chalk as a director on 16 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Frederick Stephen Peter Chalk as a director on 16 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Shahidur Rahman as a director on 16 May 2017 (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (2 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (17 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (17 pages) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 January 2015 | Appointment of Mr Shahidur Rahman as a director on 16 April 2014 (2 pages) |
23 January 2015 | Appointment of Mr Shahidur Rahman as a director on 16 April 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Termination of appointment of Salina Rahman as a director (1 page) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Termination of appointment of Salina Rahman as a director (1 page) |
22 March 2012 | Termination of appointment of Selina Rahman as a secretary (1 page) |
22 March 2012 | Appointment of Mr Habibur Rahman as a director (2 pages) |
22 March 2012 | Termination of appointment of Selina Rahman as a secretary (1 page) |
22 March 2012 | Appointment of Mr Habibur Rahman as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mohibur Rahman on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Salina Rahman on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mohibur Rahman on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mohibur Rahman on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Salina Rahman on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Salina Rahman on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2009 | Appointment of Selina Rahman as a secretary (2 pages) |
16 November 2009 | Appointment of Selina Rahman as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Shahidur Rahman as a director (1 page) |
13 November 2009 | Termination of appointment of Shahidur Rahman as a secretary (1 page) |
13 November 2009 | Termination of appointment of Shahidur Rahman as a director (1 page) |
13 November 2009 | Termination of appointment of Shahidur Rahman as a secretary (1 page) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Director's change of particulars / mohibur rahman / 24/04/2008 (1 page) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / mohibur rahman / 24/04/2008 (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
5 May 2005 | Ad 12/04/05--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
5 May 2005 | Ad 12/04/05--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
5 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 April 2005 | Incorporation (16 pages) |
12 April 2005 | Incorporation (16 pages) |