Company NameDalecrown Restaurant Limited
Company StatusDissolved
Company Number06518597
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date30 April 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Secretary NameShahed Ahmed Giulam Haider
NationalityBritish Bangila
StatusClosed
Appointed19 March 2008(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 30 April 2012)
RoleCompany Director
Correspondence Address40 Court Farm Avenue
Ewell
Epsom
Surrey
KT19 0HF
Director NameAbul Khayer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed11 June 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2012)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address53 Carisbrooke Road
Walthamstow
London
E17 7EE
Director NameGiash Uddin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed19 March 2008(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2009)
RoleCook
Correspondence Address64 Dudley Road
Ilford
Essex
IG1 1ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Abul Khayer
66.67%
Ordinary
50 at 1Johurul Alam
33.33%
Ordinary

Financials

Year2014
Net Worth-£11,010
Cash£241
Current Liabilities£16,751

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2011Statement of affairs with form 4.19 (5 pages)
11 January 2011Statement of affairs with form 4.19 (5 pages)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-05
(1 page)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 May 2010Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages)
25 May 2010Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages)
25 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 150
(4 pages)
25 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 150
(4 pages)
13 May 2010Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages)
13 May 2010Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 June 2009Appointment terminated director giash uddin (1 page)
17 June 2009Director appointed mdabul khayer (2 pages)
17 June 2009Director appointed mdabul khayer (2 pages)
17 June 2009Appointment Terminated Director giash uddin (1 page)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from 5-6 massetts road horley surrey 7H6 7PP (1 page)
19 May 2008Registered office changed on 19/05/2008 from 5-6 massetts road horley surrey 7H6 7PP (1 page)
16 May 2008Ad 22/04/08\gbp si 150@1=150\gbp ic 1/151\ (2 pages)
16 May 2008Ad 22/04/08 gbp si 150@1=150 gbp ic 1/151 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
3 April 2008Registered office changed on 03/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
3 April 2008Director appointed giash uddin (2 pages)
3 April 2008Appointment Terminated Director company directors LIMITED (1 page)
3 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
3 April 2008Appointment terminated director company directors LIMITED (1 page)
3 April 2008Secretary appointed shahed ahmed giulam haider (2 pages)
3 April 2008Secretary appointed shahed ahmed giulam haider (2 pages)
3 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 April 2008Director appointed giash uddin (2 pages)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)