Company NameDa'Waat Limited
Company StatusDissolved
Company Number07486404
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)
Dissolution Date4 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Chunu Miah
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOlympia House Armintage Road
London
NW11 8RQ
Director NameMr Hiron Ali
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Milton Road
Cambridge
Cambridgeshire
CB4 1UY
Director NameMr Mohammed Abdul Batin
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2013)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address7 Milton Road
Cambridge
CB4 1UY
Secretary NameMr Javed Abul Kasham Miah
StatusResigned
Appointed30 January 2012(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address7 Milton Road
Cambridge
CB4 1UY

Location

Registered AddressOlympia House
Armintage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Chunu Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,255
Cash£159

Accounts

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

Filing History

4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2015Liquidators statement of receipts and payments to 10 June 2015 (4 pages)
30 June 2015Liquidators' statement of receipts and payments to 10 June 2015 (4 pages)
24 June 2014Registered office address changed from 7 Milton Road Cambridge CB4 1UY on 24 June 2014 (2 pages)
23 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Statement of affairs with form 4.19 (7 pages)
22 April 2014Termination of appointment of Mohammed Batin as a director (1 page)
22 April 2014Appointment of Mr Chunu Miah as a director (2 pages)
22 April 2014Termination of appointment of Javed Miah as a secretary (1 page)
22 April 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
25 February 2014Registered office address changed from 2-12 Victoria Street Luton Bedfordshire LU1 2UA United Kingdom on 25 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
9 May 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Hiron Ali as a director (1 page)
16 November 2012Appointment of Mr Mohammed Abdul Batin as a director (2 pages)
15 November 2012Appointment of Mr Javed Abul Kasham Miah as a secretary (2 pages)
1 November 2012Registered office address changed from 94 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 94 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AJ United Kingdom on 1 November 2012 (1 page)
18 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 January 2011Incorporation (17 pages)