Sandbach
Cheshire
CW11 1AH
Secretary Name | Sajia Islam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 April 2003) |
Role | Book Keeper |
Correspondence Address | 11 High Street Sandbach Cheshire CW11 1AH |
Director Name | Sajia Islam |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 11 High Street Sandbach Cheshire CW11 1AH |
Director Name | Abdul Masabbir |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1998) |
Role | Consultancy |
Correspondence Address | Vill K M Tikka Fenchu Gong Sylhet Bangladesh |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8-14 Lawton Street Congleton Cheshire CW12 1RP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,756 |
Cash | £1,346 |
Current Liabilities | £78,778 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
24 August 2001 | Return made up to 29/08/01; full list of members (6 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 11 high street sandbach cheshire CW11 1AH (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 November 1999 | Return made up to 29/08/99; no change of members (4 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Memorandum and Articles of Association (12 pages) |
8 January 1999 | Company name changed galleria restaurant LIMITED\certificate issued on 11/01/99 (3 pages) |
10 December 1998 | New director appointed (2 pages) |
25 November 1998 | Return made up to 29/08/98; full list of members
|
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 112 dickenson road rusholme manchester lancashire M14 5HS (1 page) |
29 October 1997 | New director appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
29 August 1997 | Incorporation (17 pages) |