Company NameCheetas Limited
Company StatusDissolved
Company Number05978437
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Zamir Ahmad Butt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address29 Graham Road
Mitcham
Surrey
CR4 2HB
Director NameAphinan Sanugun
Date of BirthJune 1975 (Born 48 years ago)
NationalityTaiwanese
StatusClosed
Appointed04 August 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address25a Abbey Parade
Merton High Street
London
SW19 1DG
Director NameRuzu Miah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBangladeshi
StatusClosed
Appointed12 October 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 31 January 2012)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence AddressShimla Green Drive West Green Drive
Crawley
West Sussex
RH11 7DL
Director NameMr Abdul Muhith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Quarry Park Road
Sutton
Surrey
SM1 2DN
Secretary NameMr Nasir Ali Shah
NationalityBritish
StatusResigned
Appointed14 December 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Maycross Avenue
Morden
Surrey
SM4 4DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (2 pages)
30 September 2011Application to strike the company off the register (2 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 300
(5 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 300
(5 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 December 2009Director's details changed for Aphinan Sanugun on 10 November 2009 (2 pages)
21 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Zamir Ahmad Butt on 10 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Zamir Ahmad Butt on 10 November 2009 (2 pages)
21 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Aphinan Sanugun on 10 November 2009 (2 pages)
16 October 2009Appointment of Ruzu Miah as a director (3 pages)
16 October 2009Appointment of Ruzu Miah as a director (3 pages)
16 October 2009Termination of appointment of Nasir Shah as a secretary (2 pages)
16 October 2009Termination of appointment of Nasir Shah as a secretary (2 pages)
22 September 2009Director appointed mr zamir ahmed butt (1 page)
22 September 2009Director appointed mr zamir ahmed butt (1 page)
12 August 2009Appointment terminated director abdul muhith (1 page)
12 August 2009Appointment Terminated Director abdul muhith (1 page)
12 August 2009Director appointed aphinan sanugun (2 pages)
12 August 2009Director appointed aphinan sanugun (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts made up to 31 October 2008 (2 pages)
26 November 2008Return made up to 25/10/08; full list of members (3 pages)
26 November 2008Return made up to 25/10/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 August 2008Accounts made up to 31 October 2007 (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 December 2006Registered office changed on 21/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)