Company NameMirch Masalaa Limited
Company StatusDissolved
Company Number10302390
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Cornel Percu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed20 September 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5 Vw House Selinas Lane
Dagenham
RM8 1QH
Director NameMr Muhammad Imran Saeed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Indian Restaurant 501 Bradford Road
Pudsey
LS28 8EE
Director NameMr Cornel Percu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed04 August 2016(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLahori 501 Bradford Road
Pudsey
LS28 8EE
Director NameMrs Ana Cristiana Comanescu
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityRomanian
StatusResigned
Appointed20 September 2016(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 September 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLahori 501 Bradford Road
Pudsey
LS28 8EE

Location

Registered AddressUnit 5 Vw House
Selinas Lane
Dagenham
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Registered office address changed from Lahori 501 Bradford Road Pudsey LS28 8EE England to Unit 5 Vw House Selinas Lane Dagenham RM8 1QH on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Lahori 501 Bradford Road Pudsey LS28 8EE England to Unit 5 Vw House Selinas Lane Dagenham RM8 1QH on 28 February 2017 (1 page)
17 November 2016Appointment of Mr Cornel Percu as a director on 20 September 2016 (2 pages)
17 November 2016Appointment of Mr Cornel Percu as a director on 20 September 2016 (2 pages)
17 November 2016Termination of appointment of Ana Comanescu as a director on 20 September 2016 (1 page)
17 November 2016Termination of appointment of Ana Comanescu as a director on 20 September 2016 (1 page)
3 October 2016Appointment of Ms Ana Comanescu as a director on 20 September 2016 (2 pages)
3 October 2016Appointment of Ms Ana Comanescu as a director on 20 September 2016 (2 pages)
3 October 2016Termination of appointment of Cornel Percu as a director on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Cornel Percu as a director on 20 September 2016 (1 page)
6 September 2016Appointment of Mr Cornel Percu as a director on 4 August 2016 (2 pages)
6 September 2016Termination of appointment of Muhammad Saeed as a director on 4 August 2016 (1 page)
6 September 2016Appointment of Mr Cornel Percu as a director on 4 August 2016 (2 pages)
6 September 2016Termination of appointment of Muhammad Saeed as a director on 4 August 2016 (1 page)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(27 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(27 pages)