Company NameKadam Hata Limited
Company StatusDissolved
Company Number07848492
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date12 July 2019 (4 years, 9 months ago)
Previous NameKadom Hata Ltd

Business Activity

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

Directors

Director NameMr Jainal Meah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2014(3 years after company formation)
Appointment Duration4 years, 7 months (closed 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameNessar Meah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Market Place
Chalfont St Peter
SL9 9DU
Director NameMr Mohammed Altaf Hussain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 November 2017(5 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Market Place
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9DU

Location

Registered AddressOlympia House
Armitage 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

100 at £1Jainal Meah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,068
Cash£4,633
Current Liabilities£4,893

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 July 2019Final Gazette dissolved following liquidation (1 page)
12 April 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
23 May 2018Registered office address changed from 29 Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DU to Olympia House Armitage Road London NW11 8RQ on 23 May 2018 (2 pages)
16 May 2018Appointment of a voluntary liquidator (3 pages)
16 May 2018Statement of affairs (8 pages)
16 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
(1 page)
24 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
19 December 2017Termination of appointment of Mohammed Altaf Hussain as a director on 11 November 2017 (1 page)
19 December 2017Appointment of Mr Mohammed Altaf Hussain as a director on 11 November 2017 (2 pages)
19 December 2017Termination of appointment of Mohammed Altaf Hussain as a director on 11 November 2017 (1 page)
19 December 2017Appointment of Mr Mohammed Altaf Hussain as a director on 11 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
4 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Termination of appointment of Nessar Meah as a director on 15 November 2014 (1 page)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Termination of appointment of Nessar Meah as a director on 15 November 2014 (1 page)
26 November 2014Appointment of Mr Jainal Meah as a director on 15 November 2014 (2 pages)
26 November 2014Appointment of Mr Jainal Meah as a director on 15 November 2014 (2 pages)
12 June 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
12 June 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
15 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 February 2013Company name changed kadom hata LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Company name changed kadom hata LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 6 February 2013 (1 page)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)