Company NameCharcoal Flame Limited
Company StatusDissolved
Company Number07794961
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Shahid Hussain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed10 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Douglas Avenue
Wembley
Middlesex
HA0 4DT
Director NameMr Mirza Shahid Baig
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shaftesbury Avenue
Southall
Middlesex
UB2 4HH

Location

Registered Address26 Douglas Avenue
Wembley
Middlesex
HA0 4DT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mirza Shahid Baig
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,523
Cash£1,801
Current Liabilities£101,590

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
11 June 2015Registered office address changed from 702 Romford Road London E12 5AJ to 26 Douglas Avenue Wembley Middlesex HA0 4DT on 11 June 2015 (1 page)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
28 August 2013Registered office address changed from 11 Kentish Town Road London NW1 8NH United Kingdom on 28 August 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 November 2012Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
28 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
14 May 2012Appointment of Mr Shahid Hussain as a director (2 pages)
14 May 2012Termination of appointment of Mirza Baig as a director (1 page)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)