Winchester
Hampshire
SO23 8SB
Director Name | Mrs Swapna Begum |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bassett Green Road, Bassett Southampton Hampshire SO16 3DH |
Director Name | Mr Bimal Kumar Khadka |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 11 July 2011(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2012) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24a Jewry Street Winchester Hampshire SO23 8SB |
Director Name | Mr Abdul Malique Tarafder |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Well Hall Parade London SE9 6SP |
Director Name | Mr Aminul Islam |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(2 years after company formation) |
Appointment Duration | 11 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a City Road Winchester Hampshire SO23 8SD |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Swapna Begum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £421,397 |
Gross Profit | £227,785 |
Net Worth | £71,406 |
Cash | £21,334 |
Current Liabilities | £42,841 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (10 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (10 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (10 pages) |
28 November 2013 | Registered office address changed from 16a Well Hall Parade London SE9 6SP United Kingdom on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 16a Well Hall Parade London SE9 6SP United Kingdom on 28 November 2013 (2 pages) |
27 November 2013 | Statement of affairs with form 4.19 (6 pages) |
27 November 2013 | Statement of affairs with form 4.19 (6 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
8 July 2013 | Amended accounts made up to 30 June 2011 (10 pages) |
8 July 2013 | Amended accounts made up to 30 June 2012 (10 pages) |
8 July 2013 | Amended accounts made up to 30 June 2012 (10 pages) |
8 July 2013 | Amended accounts made up to 30 June 2011 (10 pages) |
17 June 2013 | Termination of appointment of Aminul Islam as a director (1 page) |
17 June 2013 | Termination of appointment of Aminul Islam as a director (1 page) |
16 May 2013 | Termination of appointment of Abdul Tarafder as a director (1 page) |
16 May 2013 | Termination of appointment of Swapna Begum as a director (1 page) |
16 May 2013 | Termination of appointment of Abdul Tarafder as a director (1 page) |
16 May 2013 | Termination of appointment of Swapna Begum as a director (1 page) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
5 November 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
5 November 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
7 September 2012 | Termination of appointment of Bimal Khadka as a director (1 page) |
7 September 2012 | Termination of appointment of Bimal Khadka as a director (1 page) |
30 August 2012 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 30 August 2012 (1 page) |
21 August 2012 | Appointment of Mr Aminul Islam as a director (2 pages) |
21 August 2012 | Appointment of Mr Aminul Islam as a director (2 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Director's details changed for Mr Bimaz Kumar Khadka on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Bimaz Kumar Khadka on 25 April 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 August 2011 | Appointment of Mr Abdul Malique Tarafder as a director (2 pages) |
12 August 2011 | Appointment of Mr Abdul Malique Tarafder as a director (2 pages) |
25 July 2011 | Appointment of Mr Bimaz Kumar Khadka as a director (2 pages) |
25 July 2011 | Appointment of Mr Pradeep Chapagain as a director (2 pages) |
25 July 2011 | Appointment of Mr Pradeep Chapagain as a director (2 pages) |
25 July 2011 | Appointment of Mr Bimaz Kumar Khadka as a director (2 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Incorporation (43 pages) |
29 June 2010 | Incorporation (43 pages) |