Company NameDARS Restaurant Ltd
Company StatusDissolved
Company Number07939218
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)
Dissolution Date5 March 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Majid Ali Akhtar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elm Terrace
Constantine Road
London
NW3 2LL
Director NameMr Mohammed Ali Akhtar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Elm Terrace
Constantine Road
London
NW3 2LL
Director NameMr Mohsan Ali Akhtar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elm Terrace
Constantine Road
London
NW3 2LL
Director NameMr Tayyab Ibrahim Dar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address2 Elm Terrace
Constantine Road
London
NW3 2LL

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

66 at £1Mohammed Ali Akhtar
33.33%
Ordinary
66 at £1Tayyab Ibrahim Dar
33.33%
Ordinary
33 at £1Majid Ali Akhtar
16.67%
Ordinary
33 at £1Mohsan Ali Akhtar
16.67%
Ordinary

Financials

Year2014
Net Worth-£22,870
Cash£6,442
Current Liabilities£7,231

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

5 March 2020Final Gazette dissolved following liquidation (1 page)
5 December 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
13 December 2018Statement of affairs (8 pages)
13 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-28
(1 page)
13 December 2018Appointment of a voluntary liquidator (3 pages)
7 December 2018Registered office address changed from 3 George Street Watford WD18 0BX England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 7 December 2018 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Director's details changed for Majid Ali Akhtar on 1 February 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 February 2016Director's details changed for Tayyab Ibrahim Dar on 1 February 2016 (2 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 198
(6 pages)
29 February 2016Registered office address changed from 1 Cochrane House Admirals Way London E14 9UD to 3 George Street Watford WD18 0BX on 29 February 2016 (1 page)
29 February 2016Director's details changed for Mohsan Ali Akhtar on 1 February 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 198
(6 pages)
29 February 2016Director's details changed for Mohammed Ali Akhtar on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Tayyab Ibrahim Dar on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Mohammed Ali Akhtar on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Majid Ali Akhtar on 1 February 2016 (2 pages)
29 February 2016Registered office address changed from 1 Cochrane House Admirals Way London E14 9UD to 3 George Street Watford WD18 0BX on 29 February 2016 (1 page)
29 February 2016Director's details changed for Mohsan Ali Akhtar on 1 February 2016 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 198
(6 pages)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 198
(6 pages)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 198
(6 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 198
(6 pages)
3 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 198
(6 pages)
3 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 198
(6 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Incorporation (40 pages)
7 February 2012Incorporation (40 pages)