Balham
London
SW12 0AS
Secretary Name | Sabu Ahmed Jalil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 November 2010) |
Role | Banker |
Correspondence Address | 271 Salisbury Avenue Barking Essex IG11 9XX |
Secretary Name | Md Abdul Quyum Alal |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Chef |
Correspondence Address | 412 Harrow Road London W9 2HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 412 Harrow Road Maida Vale London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (1 page) |
13 July 2010 | Application to strike the company off the register (1 page) |
4 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
25 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
25 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (10 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (10 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
22 November 2007 | Ad 16/10/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
22 November 2007 | Ad 16/10/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
26 October 2007 | Memorandum and Articles of Association (11 pages) |
26 October 2007 | Memorandum and Articles of Association (11 pages) |
22 October 2007 | Company name changed chillies bali indian restaurant LTD\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed chillies bali indian restaurant LTD\certificate issued on 22/10/07 (2 pages) |
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |