London
NW1 2PA
Director Name | Mr Mohammed Abdul Salique |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Drummond Street London NW1 2PA |
Director Name | Miss Irina Bezede |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Montpelier Court 58 Westmoreland Road Bromley Kent BR2 0QS |
Secretary Name | Miss Tatyana Stefanova Troyanova |
---|---|
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Kilburn Square London Kilburn NW6 6PS |
Secretary Name | Abdul Mubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 124 Drummond Street London NW1 2PA |
Website | diwanarestaurant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87777159 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mohammed Abdul Salique 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £545,764 |
Gross Profit | £400,771 |
Net Worth | -£1,436 |
Cash | £49,059 |
Current Liabilities | £27,488 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 April 2022 | Liquidators' statement of receipts and payments to 21 February 2022 (12 pages) |
13 March 2021 | Resolutions
|
3 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Registered office address changed from 121-123 Drummond Street London NW1 2HL to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 3 March 2021 (2 pages) |
3 March 2021 | Statement of affairs (8 pages) |
24 December 2020 | Voluntary strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
7 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Abdul Mubin as a secretary on 1 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 June 2011 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
17 June 2011 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Termination of appointment of Irina Bezede as a director (2 pages) |
19 April 2010 | Registered office address changed from 161 Drummond Street London Camden NW1 2PB on 19 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Tatyana Troyanova as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Tatyana Troyanova as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Irina Bezede as a director (2 pages) |
19 April 2010 | Registered office address changed from 161 Drummond Street London Camden NW1 2PB on 19 April 2010 (2 pages) |
30 March 2010 | Appointment of Abdul Mubin as a secretary (3 pages) |
30 March 2010 | Appointment of Asharaf Gurukkalavida as a director (3 pages) |
30 March 2010 | Appointment of Abdul Mubin as a secretary (3 pages) |
30 March 2010 | Appointment of Mr Mohammed Abdul Salique as a director (3 pages) |
30 March 2010 | Appointment of Mr Mohammed Abdul Salique as a director (3 pages) |
30 March 2010 | Appointment of Asharaf Gurukkalavida as a director (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
24 September 2009 | Incorporation (12 pages) |
24 September 2009 | Incorporation (12 pages) |