Company NameShahi Takeaway Limited
Company StatusDissolved
Company Number07707668
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mohammed Shahed Hussain
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chatham Street
London
SE17 1NY
Director NameMr Mohammed Fayzur Rahman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Windsor Road
London
E7 0QX
Director NameMr Mujibur Rahman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Myrdle Street
Basement Flat
London
E1 1HL
Director NameMr Shahibur Rahman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address317 Rotherhithe Street
London
SE16 5LJ
Director NameMr Mohammed Abdul Mannan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Kimberley Avenue
London
SE15 3XH

Contact

Websitewww.shahitakeaway.co.uk
Telephone020 72315015
Telephone regionLondon

Location

Registered Address77 Grange Road
Southwark
London
SE1 3BW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Net Worth-£62,823
Cash£2,628
Current Liabilities£76,813

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
8 May 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
1 May 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
6 February 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 February 2016Termination of appointment of Mohammed Abdul Mannan as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Mohammed Abdul Mannan as a director on 5 February 2016 (1 page)
7 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5
(7 pages)
7 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(7 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 5
(7 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 5
(7 pages)
3 June 2013Termination of appointment of Shahibur Rahman as a director (1 page)
3 June 2013Termination of appointment of Shahibur Rahman as a director (1 page)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)