Company NameReshma's Limited
Company StatusDissolved
Company Number05574947
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAhad Miah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(1 day after company formation)
Appointment Duration9 years, 3 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat
556-558 Wimborne Road Winton
Bournemouth
BH9 2ER
Secretary NameTanbir Ahmed
NationalityBritish
StatusClosed
Appointed28 September 2005(1 day after company formation)
Appointment Duration9 years, 3 months (closed 06 January 2015)
RoleCompany Director
Correspondence Address60 Rochester Road
Kinsan
Bournemouth
Dorset
BH11 8AQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ahad Miah
100.00%
Ordinary

Financials

Year2014
Net Worth£434
Cash£1,015
Current Liabilities£2,764

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
16 February 2013Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 1
(4 pages)
16 February 2013Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 1
(4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Ahad Miah on 11 August 2010 (2 pages)
18 November 2010Director's details changed for Ahad Miah on 11 August 2010 (2 pages)
18 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 April 2010Registered office address changed from 1a Hollybush Place London E2 9QX on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 1a Hollybush Place London E2 9QX on 13 April 2010 (1 page)
25 January 2010Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
25 January 2010Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
23 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
28 January 2009Return made up to 27/09/08; full list of members (3 pages)
28 January 2009Return made up to 27/09/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 October 2007Return made up to 27/09/07; full list of members (2 pages)
29 October 2007Return made up to 27/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2007Return made up to 27/09/06; full list of members (6 pages)
30 January 2007Return made up to 27/09/06; full list of members (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
25 November 2005New secretary appointed (1 page)
25 November 2005New secretary appointed (1 page)
27 September 2005Incorporation (9 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Incorporation (9 pages)
27 September 2005Director resigned (1 page)