Company NameNOOR Restaurant Ltd
Company StatusDissolved
Company Number05951635
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Nasema Khanom
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(3 days after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address56a Gloucester Street
London
SW1V 4EG
Secretary NameMr Noor Miah
NationalityBritish
StatusClosed
Appointed02 October 2006(3 days after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Gloucester Street
London
SW1V 4EG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address56 Station Lane
Hornchurch
Essex
RM12 6NB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£103,869
Gross Profit£78,410
Net Worth£298
Cash£555
Current Liabilities£8,906

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
28 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
30 December 2008Return made up to 29/09/08; full list of members (5 pages)
30 December 2008Return made up to 29/09/08; full list of members (5 pages)
16 November 2007Return made up to 29/09/07; full list of members (6 pages)
16 November 2007Return made up to 29/09/07; full list of members (6 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006Registered office changed on 11/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
11 October 2006New director appointed (1 page)
29 September 2006Incorporation (8 pages)
29 September 2006Incorporation (8 pages)