Company NameKebabish Oriental (UK) Ltd
Company StatusDissolved
Company Number05582916
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mirza Awais
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(4 years, 10 months after company formation)
Appointment Duration3 months (closed 16 November 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address23 Rowallan Parade
Green Lane
Dagenham
RM8 1XU
Director NameMuhammad Imran
Date of BirthJune 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed14 November 2005(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2006)
RoleCompany Director
Correspondence Address3 Tisbury Road
Norbury
London
SW16 4QF
Director NameMuhammad Shakil Mughal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed20 November 2005(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address49 Saxon Road
Ilford
Essex
IG1 2PB
Secretary NameMr Aslam Yousuf
NationalityBritish
StatusResigned
Appointed20 November 2005(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 20 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Southcroft Road
Tooting
London
SW17 9TN
Director NameMuhammad Shakil Mughal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed20 January 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address49 Saxon Road
Ilford
Essex
IG1 2PB
Secretary NameMuhammad Imran
NationalityPakistani
StatusResigned
Appointed20 January 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address3 Tisbury Road
Norbury
London
SW16 4QF
Director NameDanyel Razi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed13 August 2007(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 March 2008)
RoleProfessional
Correspondence Address205 Grove Road
Mitcham
Surrey
CR4 1AF
Director NameMr Mirza Awais
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address23 Rowallen Parade
Green Lane
Dagenham
Essex
RM8 1XU
Director NameMr Danyel Razi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed11 May 2010(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Rowallan Parade
Green Lane
Dagenham
RM8 1XU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address23 Rowallan Parade
Green Lane
Dagenham
RM8 1XU
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,068
Cash£346
Current Liabilities£10,106

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2010Appointment of Mr Mirza Awais as a director (2 pages)
27 August 2010Termination of appointment of Danyel Razi as a director (1 page)
27 August 2010Appointment of Mr Mirza Awais as a director (2 pages)
27 August 2010Termination of appointment of Danyel Razi as a director (1 page)
18 August 2010Voluntary strike-off action has been suspended (1 page)
18 August 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
11 May 2010Termination of appointment of Mirza Awais as a director (1 page)
11 May 2010Appointment of Mr Danyel Razi as a director (2 pages)
11 May 2010Termination of appointment of Mirza Awais as a director (1 page)
11 May 2010Appointment of Mr Danyel Razi as a director (2 pages)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 1
(4 pages)
10 December 2009Director's details changed for Mr. Mirza Awais on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 1
(4 pages)
10 December 2009Director's details changed for Mr. Mirza Awais on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 1
(4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 192 haydons road london SW19 8TR (1 page)
6 January 2009Registered office changed on 06/01/2009 from 192 haydons road london SW19 8TR (1 page)
10 November 2008Return made up to 04/10/08; full list of members (3 pages)
10 November 2008Return made up to 04/10/08; full list of members (3 pages)
13 August 2008Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
13 August 2008Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
18 April 2008Appointment Terminated Secretary muhammad imran (1 page)
18 April 2008Appointment terminated secretary muhammad imran (1 page)
29 March 2008Director appointed mr. Mirza awais (1 page)
29 March 2008Director appointed mr. Mirza awais (1 page)
28 March 2008Appointment terminated director danyel razi (1 page)
28 March 2008Appointment Terminated Director danyel razi (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
23 August 2007Amended accounts made up to 31 October 2006 (11 pages)
23 August 2007Amended accounts made up to 31 October 2006 (11 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
10 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 November 2005Secretary resigned (1 page)
4 October 2005Incorporation (13 pages)
4 October 2005Incorporation (13 pages)