Company NameHaldi London Limited
Company StatusDissolved
Company Number06494960
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameJasim Uddin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed05 September 2011(3 years, 7 months after company formation)
Appointment Duration1 year (closed 18 September 2012)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address401 Roman Road
London
E3 5QS
Director NameMr Akik Miah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Orwell Road
Temple Hill
Dartford
Kent
E13 9DH
Secretary NameTarif Ahmed
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Keogh Road
Stratford
London
E15 4NR
Director NameMr Akbab Miah
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2011(3 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Temple Hill Square
Dartford
DA1 5HY
Director NameMr Akik Miah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Temple Hill Square
Dartford
DA1 5HY

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,635
Cash£747
Current Liabilities£3,782

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Appointment of Jasim Uddin as a director (3 pages)
7 October 2011Appointment of Jasim Uddin as a director on 5 September 2011 (3 pages)
13 September 2011Termination of appointment of Akik Miah as a director (2 pages)
13 September 2011Termination of appointment of Akik Miah as a director on 6 September 2011 (2 pages)
1 July 2011Appointment of Mr Akik Miah as a director (2 pages)
1 July 2011Termination of appointment of Akbab Miah as a director (1 page)
1 July 2011Termination of appointment of Akbab Miah as a director (1 page)
1 July 2011Appointment of Mr Akik Miah as a director (2 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(4 pages)
17 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(4 pages)
17 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(4 pages)
12 May 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for akik miah.
(4 pages)
12 May 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for akik miah.
(4 pages)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011Registered office address changed from 49 Temple Hill Square Temple Hill Dartford Kent DA1 5HY United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 49 Temple Hill Square Temple Hill Dartford Kent DA1 5HY United Kingdom on 26 April 2011 (1 page)
5 April 2011Termination of appointment of Tarif Ahmed as a secretary (1 page)
5 April 2011Appointment of Mr Akbab Miah as a director (2 pages)
5 April 2011Termination of appointment of Tarif Ahmed as a secretary (1 page)
5 April 2011Termination of appointment of Akik Miah as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 12/05/2011.
(2 pages)
5 April 2011Appointment of Mr Akbab Miah as a director (2 pages)
5 April 2011Termination of appointment of Akik Miah as a director
  • ANNOTATION A second filed TM01 was registered on 12/05/2011.
(2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Akik Miah on 6 February 2010 (2 pages)
27 April 2010Director's details changed for Akik Miah on 6 February 2010 (2 pages)
27 April 2010Director's details changed for Akik Miah on 6 February 2010 (2 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Return made up to 06/02/09; full list of members (3 pages)
25 June 2009Return made up to 06/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Registered office changed on 20/05/2008 from 163 globe road london E2 0LJ (1 page)
20 May 2008Registered office changed on 20/05/2008 from 163 globe road london E2 0LJ (1 page)
6 February 2008Incorporation (15 pages)
6 February 2008Incorporation (15 pages)