Company NameMonkeys Indian Cuisine In House And Takeway Ltd
Company StatusDissolved
Company Number08812078
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Director

Director NameMr Shelim Miah
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Crown Dale
West Norwood
SE19 3NG

Contact

Websitewww.monkey-s.co.uk

Location

Registered Address4 Crown Point Parade Crown Point Parade
Beulah Hill
London
SE19 3NG
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Shareholders

1 at £1Shelim Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,598
Cash£670
Current Liabilities£3,218

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2019Voluntary strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
12 October 2015Registered office address changed from 4 Crown Dale Baulahill West Norwood SE19 3NG to 4 Crown Point Parade Crown Point Parade Beulah Hill London SE19 3NG on 12 October 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Registered office address changed from 4 Crown Dale Baulahill West Norwood SE19 3NG to 4 Crown Point Parade Crown Point Parade Beulah Hill London SE19 3NG on 12 October 2015 (1 page)
1 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
25 April 2015Compulsory strike-off action has been suspended (1 page)
25 April 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
(20 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
(20 pages)