Company NameChicken Stop Limited
Company StatusDissolved
Company Number06567138
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sohail Ahmed
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(5 years, 6 months after company formation)
Appointment Duration7 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grays Corner
Ley Street
Ilford
Essex
IG2 7RQ
Director NameKashif Akhtar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Henley Road
Ilford
Essex
IG1 2TU
Director NameMr Sajad Muzamal
Date of BirthApril 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed09 November 2011(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grays Corner
Ley Street
Ilford
Essex
IG2 7RQ
Director NameMr Muhammad Waqas
Date of BirthApril 1989 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed03 December 2012(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grays Corner
Ley Street
Ilford
Essex
IG2 7RQ
Director NameMr Hassan Shahzad
Date of BirthMay 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed28 February 2013(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grays Corner
Ley Street
Ilford
Essex
IG2 7RQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address15 Grays Corner
Ley Street
Ilford
Essex
IG2 7RQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

100 at £1Kashif Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£554
Cash£1,205
Current Liabilities£4,415

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013Appointment of Mr Sohail Ahmed as a director (2 pages)
3 December 2013Termination of appointment of Hassan Shahzad as a director (1 page)
3 December 2013Termination of appointment of Hassan Shahzad as a director (1 page)
3 December 2013Appointment of Mr Sohail Ahmed as a director (2 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
23 April 2013Appointment of Mr Hassan Shahzad as a director (2 pages)
23 April 2013Appointment of Mr Hassan Shahzad as a director (2 pages)
23 April 2013Termination of appointment of Muhammad Waqas as a director (1 page)
23 April 2013Termination of appointment of Muhammad Waqas as a director (1 page)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Termination of appointment of Sajad Muzamal as a director (1 page)
8 January 2013Termination of appointment of Sajad Muzamal as a director (1 page)
8 January 2013Appointment of Mr Muhammad Waqas as a director (2 pages)
8 January 2013Appointment of Mr Muhammad Waqas as a director (2 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Termination of appointment of Kashif Akhtar as a director (1 page)
23 January 2012Termination of appointment of Kashif Akhtar as a director (1 page)
23 January 2012Appointment of Mr Sajad Muzamal as a director (2 pages)
23 January 2012Appointment of Mr Sajad Muzamal as a director (2 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 May 2010Director's details changed for Kashif Akhtar on 16 April 2010 (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Kashif Akhtar on 16 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 16/04/09; full list of members (3 pages)
17 July 2009Return made up to 16/04/09; full list of members (3 pages)
30 May 2008Ad 23/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 May 2008Ad 23/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 May 2008Director appointed kashif akhtar (2 pages)
28 May 2008Director appointed kashif akhtar (2 pages)
18 April 2008Appointment terminated director hanover directors LIMITED (1 page)
18 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
18 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
18 April 2008Appointment terminated director hanover directors LIMITED (1 page)
16 April 2008Incorporation (6 pages)
16 April 2008Incorporation (6 pages)