Company NameTaskiya Limited
Company StatusDissolved
Company Number08657676
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Amran Qayyum
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65 Griffin Court
Black Eagle Drive
Gravesend
Kent
DA11 9AJ
Director NameMr Shakir Hassan Choudhury
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address90 St. Georges Road
London
E7 8HS

Location

Registered Address298 A Bath Road Bath Road
Hounslow
TW4 7DN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

100 at £1Shaki Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£325,789
Current Liabilities£25,595

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 December 2013Delivered on: 11 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
31 July 2017Registered office address changed from 332 High Road Romford RM6 6AJ England to 298 a Bath Road Bath Road Hounslow TW4 7DN on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 332 High Road Romford RM6 6AJ England to 298 a Bath Road Bath Road Hounslow TW4 7DN on 31 July 2017 (1 page)
26 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Amended total exemption small company accounts made up to 30 June 2016 (2 pages)
13 July 2017Amended total exemption small company accounts made up to 30 June 2016 (2 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Registered office address changed from Unit 45 Southside Shopping Centre London SW18 4TF to 332 High Road Romford RM6 6AJ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Unit 45 Southside Shopping Centre London SW18 4TF to 332 High Road Romford RM6 6AJ on 15 March 2017 (1 page)
8 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
28 September 2016Termination of appointment of Shakir Hassan Choudhury as a director on 1 September 2016 (1 page)
28 September 2016Termination of appointment of Shakir Hassan Choudhury as a director on 1 September 2016 (1 page)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
9 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
14 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
10 May 2015Appointment of Mr Shakir Hassan Choudhury as a director on 1 May 2015 (2 pages)
10 May 2015Appointment of Mr Shakir Hassan Choudhury as a director on 1 May 2015 (2 pages)
10 May 2015Appointment of Mr Shakir Hassan Choudhury as a director on 1 May 2015 (2 pages)
28 April 2015Termination of appointment of Shakir Hassan Choudhury as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Shakir Hassan Choudhury as a director on 28 April 2015 (1 page)
14 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
16 July 2014Appointment of Mr Shakir Hassan Choudhury as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Shakir Hassan Choudhury as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Shakir Hassan Choudhury as a director on 1 July 2014 (2 pages)
11 December 2013Registration of charge 086576760001 (8 pages)
11 December 2013Registration of charge 086576760001 (8 pages)
30 October 2013Registered office address changed from Flat 65 Griffin Court Black Eagle Drive Gravesend Kent DA11 9AJ United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Flat 65 Griffin Court Black Eagle Drive Gravesend Kent DA11 9AJ United Kingdom on 30 October 2013 (1 page)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
(20 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
(20 pages)