Mitcham
Surrey
CR4 2HB
Director Name | Aphinan Sanugun |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 04 August 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 January 2012) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | 25a Abbey Parade Merton High Street London SW19 1DG |
Director Name | Ruzu Miah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 12 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 January 2012) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | Shimla Green Drive West Green Drive Crawley West Sussex RH11 7DL |
Director Name | Mr Abdul Muhith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Quarry Park Road Sutton Surrey SM1 2DN |
Secretary Name | Mr Nasir Ali Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Maycross Avenue Morden Surrey SM4 4DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bank House 209 Merton Road London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Application to strike the company off the register (2 pages) |
30 September 2011 | Application to strike the company off the register (2 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Aphinan Sanugun on 10 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Zamir Ahmad Butt on 10 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Zamir Ahmad Butt on 10 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Aphinan Sanugun on 10 November 2009 (2 pages) |
16 October 2009 | Appointment of Ruzu Miah as a director (3 pages) |
16 October 2009 | Appointment of Ruzu Miah as a director (3 pages) |
16 October 2009 | Termination of appointment of Nasir Shah as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Nasir Shah as a secretary (2 pages) |
22 September 2009 | Director appointed mr zamir ahmed butt (1 page) |
22 September 2009 | Director appointed mr zamir ahmed butt (1 page) |
12 August 2009 | Appointment terminated director abdul muhith (1 page) |
12 August 2009 | Appointment Terminated Director abdul muhith (1 page) |
12 August 2009 | Director appointed aphinan sanugun (2 pages) |
12 August 2009 | Director appointed aphinan sanugun (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
26 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Incorporation (16 pages) |