Company NamePure Massala Limited
Company StatusDissolved
Company Number06484171
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameAkbar Ali
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleMechanic
Correspondence Address233 Deeds Grove
High Wycombe
Buckinghamshire
HP12 3PD
Director NameMr Muhammad Farez Zaman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address56 Clayhill
Booker
Marlow
Buckinghamshire
SL7 3DN
Secretary NameAkbar Ali
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleMechanic
Correspondence Address233 Deeds Grove
High Wycombe
Buckinghamshire
HP12 3PD
Director NameMr Alauddin Ahmed Choudhury
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address14 Lingfield Close
High Wycombe
Buckinghamshire
HP13 7ER
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Appointment terminated director alauddin choudhury (1 page)
24 February 2009Registered office changed on 24/02/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
24 February 2009Return made up to 25/01/09; full list of members (4 pages)
24 February 2009Appointment Terminated Director alauddin choudhury (1 page)
24 February 2009Registered office changed on 24/02/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
24 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
14 May 2008Director appointed alauddin ahmed choudhury (2 pages)
14 May 2008Director appointed alauddin ahmed choudhury (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
25 January 2008Incorporation (10 pages)
25 January 2008Incorporation (10 pages)