Company NameIkram Limited
Company StatusDissolved
Company Number05436449
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Shahima Chowdhury
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Martins Way
Hythe
Kent
CT21 6QU
Secretary NameKayrul Meah
NationalityBritish
StatusClosed
Appointed20 February 2006(10 months after company formation)
Appointment Duration8 years, 4 months (closed 26 June 2014)
RoleCompany Director
Correspondence Address14 Martins Way
Hythe
Kent
CT21 6QU
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMrs Rejia Miah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Martins Way
Hythe
Kent
CT21 6QU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMrs Rejia Miah
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Martins Way
Hythe
Kent
CT21 6QU
Secretary NameZiaul Siddique
NationalityBangladeshi
StatusResigned
Appointed02 May 2005(6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2006)
RoleManager
Correspondence Address9 High Street
Hythe
Kent
CT21 5AD

Location

Registered AddressMacintyre Hudson Llp
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at 1Kayrul Meah
50.00%
Ordinary
1 at 1Kayrul Meah
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 31 August 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 31 August 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
8 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
8 April 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
16 March 2010Registered office address changed from Consilium Consulting Ltd Honeywell House Eastern Road Lydd Kent TN29 9EG on 16 March 2010 (2 pages)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Statement of affairs with form 4.19 (5 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Return made up to 26/04/08; full list of members (3 pages)
21 July 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
29 June 2007Secretary's particulars changed (1 page)
21 December 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2006New secretary appointed (2 pages)
23 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 June 2005Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
6 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Incorporation (17 pages)