Company NameSheikh Ahsan Ltd
Company StatusDissolved
Company Number07109919
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Abdus Salam
Date of BirthJune 1978 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Black Avenue
Barking
IG11 9SF
Director NameMujahid Miah
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(12 months after company formation)
Appointment Duration1 year, 9 months (closed 02 October 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 2nd Floor 255-259 Commercial Road
London
E1 2BT

Location

Registered AddressSuite 2 2nd Floor 255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2012Voluntary strike-off action has been suspended (1 page)
27 June 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
5 April 2011Appointment of Mujahid Miah as a director (3 pages)
5 April 2011Appointment of Mujahid Miah as a director (3 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
17 June 2010Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 17 June 2010 (2 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)