Company NamePimkie Limited
Company StatusDissolved
Company Number05935241
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mozir Uddin Ahmed
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(5 days after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address33 Clonmore Street
Southfields
London
SW18 5EU
Secretary NameJesmin Ahmed
NationalityBritish
StatusClosed
Appointed19 September 2006(5 days after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2015)
RoleHousewife
Correspondence Address33 Clonmore Street
Southfileds
London
SW18 5EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address137 Lower Richmond Road
Putney
London
SW15 1EZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

2 at £1Jesmin Ahmed
50.00%
Ordinary
2 at £1Mozir Uddin Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,598
Cash£4,693
Current Liabilities£21,714

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Statement of capital following an allotment of shares on 10 September 2011
  • GBP 4
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 10 September 2011
  • GBP 4
(3 pages)
17 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Director's details changed for Mozir Uddin Ahmed on 14 September 2010 (2 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mozir Uddin Ahmed on 14 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 February 2009Return made up to 14/09/08; full list of members (3 pages)
11 February 2009Return made up to 14/09/08; full list of members (3 pages)
15 July 2008Accounting reference date shortened from 31/01/2008 to 30/09/2007 (1 page)
15 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 July 2008Accounting reference date shortened from 31/01/2008 to 30/09/2007 (1 page)
12 November 2007Return made up to 14/09/07; full list of members (2 pages)
12 November 2007Return made up to 14/09/07; full list of members (2 pages)
23 April 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
23 April 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
12 October 2006Ad 19/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2006Ad 19/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
27 September 2006Registered office changed on 27/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
14 September 2006Incorporation (16 pages)
14 September 2006Incorporation (16 pages)