Ewell
Epsom
Surrey
KT19 0HF
Director Name | Abul Khayer |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 11 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 April 2012) |
Role | Cook |
Country of Residence | United Kingdom |
Correspondence Address | 53 Carisbrooke Road Walthamstow London E17 7EE |
Director Name | Giash Uddin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2009) |
Role | Cook |
Correspondence Address | 64 Dudley Road Ilford Essex IG1 1ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bank House 209 Merton Road London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Abul Khayer 66.67% Ordinary |
---|---|
50 at 1 | Johurul Alam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,010 |
Cash | £241 |
Current Liabilities | £16,751 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Resolutions
|
11 January 2011 | Statement of affairs with form 4.19 (5 pages) |
11 January 2011 | Statement of affairs with form 4.19 (5 pages) |
11 January 2011 | Resolutions
|
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 May 2010 | Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
13 May 2010 | Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Mdabul Khayer on 28 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 June 2009 | Appointment terminated director giash uddin (1 page) |
17 June 2009 | Director appointed mdabul khayer (2 pages) |
17 June 2009 | Director appointed mdabul khayer (2 pages) |
17 June 2009 | Appointment Terminated Director giash uddin (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 5-6 massetts road horley surrey 7H6 7PP (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 5-6 massetts road horley surrey 7H6 7PP (1 page) |
16 May 2008 | Ad 22/04/08\gbp si 150@1=150\gbp ic 1/151\ (2 pages) |
16 May 2008 | Ad 22/04/08 gbp si 150@1=150 gbp ic 1/151 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
3 April 2008 | Director appointed giash uddin (2 pages) |
3 April 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
3 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
3 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 April 2008 | Secretary appointed shahed ahmed giulam haider (2 pages) |
3 April 2008 | Secretary appointed shahed ahmed giulam haider (2 pages) |
3 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 April 2008 | Director appointed giash uddin (2 pages) |
29 February 2008 | Incorporation (16 pages) |
29 February 2008 | Incorporation (16 pages) |