Wanstead
London
E11 2BZ
Director Name | Mr Ranu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2015(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 August 2022) |
Role | Restaurater |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bury Road London E4 7QN |
Director Name | Mr Ranu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 28 Lorne Garden Wanstead London E11 2BZ |
Director Name | Rifat Buta |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HB |
Secretary Name | Mr Ranu Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lorne Garden Wanstead London E11 2BZ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
120 at £1 | Pankaj Chetanbhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,980 |
Cash | £24,416 |
Current Liabilities | £79,204 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2022 | Application to strike the company off the register (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
28 February 2019 | Notification of Hub Lounge (White City) Limited as a person with significant control on 31 May 2018 (2 pages) |
28 February 2019 | Cessation of Pankaj Chetanbhai Patel as a person with significant control on 31 May 2018 (1 page) |
28 February 2019 | Cessation of Ranu Miah as a person with significant control on 31 May 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Mr Ranu Miah on 15 February 2018 (2 pages) |
15 February 2018 | Change of details for Mr Ranu Miah as a person with significant control on 15 February 2018 (2 pages) |
24 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
24 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Appointment of Mr Ranu Miah as a director on 28 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Ranu Miah as a director on 28 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Rifat Buta as a director on 28 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Rifat Buta as a director on 28 January 2015 (1 page) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Termination of appointment of Ranu Miah as a secretary (1 page) |
10 December 2012 | Termination of appointment of Ranu Miah as a director (1 page) |
10 December 2012 | Termination of appointment of Ranu Miah as a director (1 page) |
10 December 2012 | Termination of appointment of Ranu Miah as a secretary (1 page) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Incorporation (20 pages) |
5 March 2009 | Incorporation (20 pages) |