3 State Parade Fairlop Road
Barkingside
Essex
IG6 2EY
Director Name | Mr Salahuddin Malik |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Sharod 3 State Parade Fairlop Road Barkingside Essex IG6 2EY |
Secretary Name | Mr Salahuddin Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Talisman Close Goodmayes Ilford Essex IG3 9JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sharod 3 State Parade Fairlop Road Barkingside Essex IG6 2EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
250 at £1 | Kois Ahmed 50.00% Ordinary |
---|---|
250 at £1 | Salahuddin Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,095 |
Cash | £4,361 |
Current Liabilities | £108,738 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2006 | Delivered on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Termination of appointment of Salahuddin Malik as a secretary on 1 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Salahuddin Malik as a director on 1 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Salahuddin Malik as a director on 1 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Salahuddin Malik as a secretary on 1 August 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Director's details changed for Salahuddin Malik on 22 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kois Ahmed on 22 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Kois Ahmed on 22 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Salahuddin Malik on 22 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 March 2009 | Director's change of particulars / kois ahmed / 01/03/2009 (2 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / kois ahmed / 01/03/2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
6 November 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
25 May 2006 | Ad 01/05/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Ad 01/05/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 4TH floor 36 eastcastle street LONDONW1W 8DP (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 4TH floor 36 eastcastle street LONDONW1W 8DP (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |