Mytchett
Camberley
Surrey
GU16 6EG
Director Name | Rahman Abdul Sahid |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2009) |
Role | Restaurateur |
Correspondence Address | 70 Studley Road Forest Gate London E7 9LX |
Secretary Name | Jamilul Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2010) |
Role | Restaurateur |
Correspondence Address | 77 Woodlands Drive Stanmore Middlesex HA7 3PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01252 542494 |
---|---|
Telephone region | Aldershot |
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 | 3 other UK companies use this postal address |
33 at £1 | Abdul Motin 33.33% Ordinary |
---|---|
33 at £1 | Gias Khan 33.33% Ordinary |
33 at £1 | S.r. Chowdhury 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,190 |
Cash | £6,825 |
Current Liabilities | £9,391 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2019 (overdue) |
27 October 2018 | Voluntary strike-off action has been suspended (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2018 | Application to strike the company off the register (3 pages) |
12 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Notification of Abdul Motin as a person with significant control on 5 May 2017 (2 pages) |
24 July 2017 | Notification of Abdul Motin as a person with significant control on 5 May 2017 (2 pages) |
24 July 2017 | Notification of Abdul Motin as a person with significant control on 24 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Termination of appointment of Jamilul Hussain as a secretary (1 page) |
26 November 2010 | Termination of appointment of Jamilul Hussain as a secretary (1 page) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Appointment of Abdul Motin as a director (3 pages) |
15 February 2010 | Appointment of Abdul Motin as a director (3 pages) |
9 February 2010 | Termination of appointment of Rahman Sahid as a director (2 pages) |
9 February 2010 | Termination of appointment of Rahman Sahid as a director (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 July 2009 | Capitals not rolled up (2 pages) |
20 July 2009 | Capitals not rolled up (2 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 November 2008 | Return made up to 11/06/08; full list of members (10 pages) |
10 November 2008 | Return made up to 11/06/08; full list of members (10 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |