Company NameDockmasters Restaurant Limited
Company StatusDissolved
Company Number07120648
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)
Dissolution Date20 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Nazia Fatama Memon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

99 at £1Memon Nazia Asif
99.00%
Ordinary
1 at £1Nazia Asif Memon
1.00%
Ordinary

Financials

Year2014
Net Worth-£347,092
Cash£26,519
Current Liabilities£435,169

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
20 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 April 2014Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN on 11 April 2014 (1 page)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
8 November 2013Registered office address changed from 1 Hertsmere Road, London E14 8JJ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1 Hertsmere Road, London E14 8JJ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 1 Hertsmere Road, London E14 8JJ United Kingdom on 8 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Director's details changed for Mrs Nazia Fatama Memon on 2 January 2012 (2 pages)
1 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mrs Nazia Fatama Memon on 2 January 2012 (2 pages)
1 March 2012Director's details changed for Mrs Nazia Fatama Memon on 2 January 2012 (2 pages)
1 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
20 January 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(2 pages)
20 January 2010Appointment of Mrs Nazia Fatama Memon as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(2 pages)
20 January 2010Appointment of Mrs Nazia Fatama Memon as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(2 pages)
11 January 2010Termination of appointment of Ela Shah as a director (1 page)
11 January 2010Termination of appointment of Ela Shah as a director (1 page)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)