Company NameSonargaon Indian Cuisine Limited
Company StatusDissolved
Company Number06616632
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 9 months ago)
Dissolution Date7 October 2022 (1 year, 5 months ago)

Business Activity

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

Director

Director NameMr Mohammed Koysor Ahmed
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address13 Baroness Road
London
E2 7PW

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£91,243
Cash£3,359
Current Liabilities£100,152

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2019Liquidators' statement of receipts and payments to 8 December 2018 (9 pages)
16 March 2019Liquidators' statement of receipts and payments to 8 December 2017 (8 pages)
23 December 2016Restoration by order of the court (3 pages)
23 December 2016Restoration by order of the court (3 pages)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
8 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (10 pages)
8 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (10 pages)
8 May 2015Liquidators statement of receipts and payments to 23 April 2015 (10 pages)
30 April 2014Registered office address changed from 32-38 Osborn Street London E1 6TD on 30 April 2014 (2 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2014Registered office address changed from 32-38 Osborn Street London E1 6TD on 30 April 2014 (2 pages)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 300
(3 pages)
13 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 300
(3 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Mohammed Koysor Ahmed on 11 June 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 August 2010Director's details changed for Mr Mohammed Koysor Ahmed on 11 June 2010 (2 pages)
19 May 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
19 May 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
10 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
10 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (2 pages)
10 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (2 pages)
9 November 2009Ad 10/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
9 November 2009Ad 10/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Director's change of particulars / mohamod ahmed / 16/06/2008 (2 pages)
27 October 2008Director's change of particulars / mohamod ahmed / 16/06/2008 (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 77 bath road bridge water TA6 4PN united kingdom (1 page)
17 June 2008Registered office changed on 17/06/2008 from 77 bath road bridge water TA6 4PN united kingdom (1 page)
11 June 2008Incorporation (10 pages)
11 June 2008Incorporation (10 pages)