London
E14 0NZ
Director Name | Kazi Iqbal Hussain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 41c Bradbeer House Cornwall Avenue London E2 0EZ |
Director Name | Mohammed Asif Solomon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 22 Austin Street London E2 7NB |
Secretary Name | Mr Mohammad Rajon Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Atherton Road Forest Gate London E7 9AJ |
Director Name | Mohammed Salim Miah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 109 Charles Dickens House Mansford Street London E2 6LU |
Secretary Name | Mohammed Salim Miah |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 109 Charles Dickens House Mansford Street London E2 6LU |
Registered Address | The Brady Arts And Community Centre 192/196 Hanbury Street London E1 5HU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £450 |
Net Worth | -£4,626 |
Cash | £294 |
Current Liabilities | £4,920 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Annual return made up to 09/05/09 (5 pages) |
23 June 2009 | Annual return made up to 09/05/09 (5 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 April 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Annual return made up to 09/05/08 (3 pages) |
12 May 2008 | Appointment Terminated Director mohammed miah (1 page) |
12 May 2008 | Annual return made up to 09/05/08 (3 pages) |
12 May 2008 | Appointment terminated director mohammed miah (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
2 July 2007 | Annual return made up to 09/05/07 (4 pages) |
2 July 2007 | Annual return made up to 09/05/07 (4 pages) |
2 June 2006 | Annual return made up to 09/05/06 (4 pages) |
2 June 2006 | Annual return made up to 09/05/06 (4 pages) |
9 May 2005 | Incorporation (25 pages) |
9 May 2005 | Incorporation (25 pages) |