London
E6 2DS
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Secretary Name | Suzanne Brewer |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF |
Director Name | Mr Muquim Uddin Ahmed |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rayners Bakery 12a Deer Park Road London SW19 3UQ |
Director Name | Monique Ahmed |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Mascal Farm North Cray Road Bexley Kent DA5 3NH |
Director Name | Mr Miraj Makin |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Mascal Farm North Cray Road Bexley Kent DA5 3NH |
Director Name | Dewan Touhid Mozid |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 January 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 2012) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Cafe Naz 46/48 Brick Lane London E1 6RF |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£12,026 |
Cash | £6,912 |
Current Liabilities | £21,768 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (8 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (8 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (8 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 4 June 2014 (8 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (8 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 4 June 2014 (8 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Statement of affairs with form 4.19 (7 pages) |
4 June 2013 | Registered office address changed from Rayners Bakery 12a Deer Park Road Merton London SW19 3UQ United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Rayners Bakery 12a Deer Park Road Merton London SW19 3UQ United Kingdom on 4 June 2013 (1 page) |
21 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Termination of appointment of Monique Ahmed as a director (2 pages) |
13 June 2012 | Appointment of Nisar Ahmed Khan as a director (4 pages) |
16 April 2012 | Termination of appointment of Dewan Mozid as a director (2 pages) |
13 January 2012 | Appointment of Dewan Touhid Mozid as a director (3 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Registered office address changed from 12a Merton Deer Park Road London SW19 3UQ on 27 September 2011 (1 page) |
25 August 2011 | Termination of appointment of Miraj Ahmed as a director (2 pages) |
7 June 2011 | Appointment of Monique Ahmed as a director (3 pages) |
7 June 2011 | Termination of appointment of Muquim Ahmed as a director (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 June 2011 | Appointment of Miraj Makin Ahmed as a director (3 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Appointment of Muquim Ahmed as a director (4 pages) |
23 February 2010 | Termination of appointment of Suzanne Brewer as a secretary (1 page) |
23 February 2010 | Termination of appointment of Kevin Brewer as a director (1 page) |
23 February 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
23 February 2010 | Registered office address changed from 6070 Birmingham Business Park Birmingham West Midlands B37 7BF on 23 February 2010 (1 page) |
8 September 2009 | Incorporation (16 pages) |