Company NameZARA Restaurant Dorking Limited
Company StatusDissolved
Company Number06905649
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameShahin Miah
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(3 years after company formation)
Appointment Duration9 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burnt Ash Hill
London
SE12 0AA
Director NameMr Masum Rahman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address56 Clearbrook Way
Exmouth Estate
London
E1 0SD

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Masum Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,434
Cash£463
Current Liabilities£52,046

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2012Termination of appointment of Masum Rahman as a director on 22 October 2012 (1 page)
22 October 2012Termination of appointment of Masum Rahman as a director (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Appointment of Shahin Miah as a director on 28 May 2012 (3 pages)
12 June 2012Appointment of Shahin Miah as a director (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Amended total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2012Amended accounts made up to 31 May 2010 (5 pages)
11 August 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(3 pages)
11 August 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(3 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Registered office address changed from 163 Globe Road London E2 0LJ United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 163 Globe Road London E2 0LJ United Kingdom on 26 April 2011 (1 page)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Mr Masum Rahman on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Masum Rahman on 27 February 2010 (2 pages)
14 May 2009Incorporation (13 pages)
14 May 2009Incorporation (13 pages)