Company NamePREM Restaurant Limited
Company StatusDissolved
Company Number06426639
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Tunu Miah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Presburg Road
New Malden
Surrey
KT3 5AH
Secretary NameMr Abdul Ahad
NationalityBritish
StatusClosed
Appointed14 November 2007(same day as company formation)
RoleDir-Sec
Country of ResidenceEngland
Correspondence Address34 Brunswick Close
Twickenham
Middlesex
TW2 5ND
Director NameMr Abdul Ahad
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleDir-Sec
Country of ResidenceEngland
Correspondence Address34 Brunswick Close
Twickenham
Middlesex
TW2 5ND
Director NameMr Abdul Mojid Fiaz Mohammed
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2008(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Winchendon Road
Teddington
Middlesex
TW11 0SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-15 Greatorex Street
1st Floor
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Abdul Ahad
40.00%
Ordinary
30 at £1Abdul Mojid
30.00%
Ordinary
30 at £1Tunu Miah
30.00%
Ordinary

Financials

Year2014
Net Worth-£76,488
Cash£20,827
Current Liabilities£58,613

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

19 March 2008Delivered on: 9 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 high street teddington middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
30 January 2008Delivered on: 5 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 November 2016Termination of appointment of Abdul Ahad as a director on 16 November 2016 (1 page)
18 November 2016Termination of appointment of Abdul Ahad as a director on 16 November 2016 (1 page)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 January 2016Termination of appointment of Abdul Mojid Fiaz Mohammed as a director on 29 December 2015 (1 page)
11 January 2016Termination of appointment of Abdul Mojid Fiaz Mohammed as a director on 29 December 2015 (1 page)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Director's details changed for Abdul Fiaz Mojid Mohammed on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Abdul Fiaz Mojid Mohammed on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Abdul Fiaz Mojid Mohammed on 4 June 2014 (2 pages)
3 June 2014Director's details changed for Fiaz Mojid Mohammed on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Fiaz Mojid Mohammed on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Fiaz Mojid Mohammed on 3 June 2014 (2 pages)
30 May 2014Director's details changed for Fiaz a-Mojid Mohammed on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Fiaz a-Mojid Mohammed on 30 May 2014 (2 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 November 2009Director's details changed for Abdul Ahad on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Fiaz a-Mojid Mohammed on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Fiaz a-Mojid Mohammed on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Abdul Ahad on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 March 2009Director appointed fiaz a-mojid mohammed (2 pages)
6 March 2009Director appointed fiaz a-mojid mohammed (2 pages)
27 January 2009Return made up to 14/11/08; full list of members (4 pages)
27 January 2009Return made up to 14/11/08; full list of members (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
28 January 2008Registered office changed on 28/01/08 from: 7-15 greatorex street london E1 5NF (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Ad 14/11/07--------- £ si 40@1=40 £ ic 1/41 (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 7-15 greatorex street london E1 5NF (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Ad 14/11/07--------- £ si 40@1=40 £ ic 1/41 (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
14 November 2007Incorporation (16 pages)
14 November 2007Incorporation (16 pages)