Company NameCEE Steak House Limited
Company StatusDissolved
Company Number08697209
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 6 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faizal Akugi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Belmont Park Road
London
E10 6AY
Director NameMr Irfan Akuji
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leybourne Road
London
E11 3BT
Director NameMr Imran Makbul Bhurawala
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leybourne Road
London
E11 3BT
Director NameMr Mohammed Mushtaq Akugi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Leyspring Road
London
E11 3BP

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Faizal Akugi
25.00%
Ordinary
25 at £1Imran Bhurawala
25.00%
Ordinary
25 at £1Irfan Akuji
25.00%
Ordinary
25 at £1Moahmmed Akugi
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)