Company NameHoole Indian Take Away Limited
Company StatusDissolved
Company Number03899808
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameReba Begum
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Tarvin Road
Littleton
Cheshire
CH3 7DD
Wales
Secretary NameNaheda Sultana Hashim
NationalityBritish
StatusClosed
Appointed03 September 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 06 March 2018)
RoleSecretary
Correspondence Address63 Tarvin Road
Littleton
Cheshire
CH3 7DD
Wales
Director NameMr Saifur Rahman Hashim
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(9 years after company formation)
Appointment Duration9 years, 1 month (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DD
Wales
Director NameTajkia Sultana Hashim
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address76 Linden Grove
Chester
Cheshire
CH2 3JY
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJiaur Rahman Hashim
NationalityBangladeshi
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleSecretary
Correspondence Address76 Linden Grove
Chester
Cheshire
CH2 3JY
Wales
Director NameRoma Begum
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address76 Linden Grove
Chester
Cheshire
CH2 3JY
Wales
Director NameMr Jiaur Rahman Hashim
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 2008)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Tarvin Road
Littleton
Chester
CH3 7DD
Wales
Secretary NameRoma Begum
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years after company formation)
Appointment Duration11 months (resigned 20 December 2004)
RoleCoy Secy
Correspondence Address63 Tarvin Road
Littleton
Chester
CH3 7DD
Wales
Secretary NameJosim Uddim
NationalityBritish
StatusResigned
Appointed20 December 2004(4 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 2008)
RoleSecretary
Correspondence Address330 Hoole Lane
Hoole
Chester
Cheshire
CH2 3ES
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitehooleindiantakeaway.co.uk

Location

Registered Address9 Charles Street
Hoole
Chester
CH2 3AZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

99 at £1Roma Begum
99.00%
Ordinary
1 at £1Jiaur Rahman Hashim
1.00%
Ordinary

Financials

Year2014
Net Worth£22,445
Cash£7,798
Current Liabilities£14,229

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

25 February 2002Delivered on: 26 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
17 January 2017Registered office address changed from 183-185 North Road Preston Lancs PR1 1YQ to 9 Charles Street Hoole Chester CH2 3AZ on 17 January 2017 (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 February 2010Director's details changed for Reba Begum on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Saifur Rahman Hashim on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Saifur Rahman Hashim on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Reba Begum on 1 February 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Return made up to 20/12/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Director appointed saifur hashim (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 September 2008Appointment terminated director jiaur hashim (1 page)
29 September 2008Appointment terminated secretary josim uddim (1 page)
29 September 2008Director appointed reba begum (1 page)
29 September 2008Secretary appointed naheda sultana hashim (1 page)
26 September 2008Return made up to 20/12/07; no change of members (6 pages)
13 March 2008Registered office changed on 13/03/2008 from 9 charles street hoole chester cheshire CH2 3AZ (1 page)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 January 2007Return made up to 20/12/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 December 2005Return made up to 20/12/05; full list of members (6 pages)
20 September 2005Partial exemption accounts made up to 28 February 2005 (5 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Return made up to 20/12/04; full list of members (6 pages)
9 June 2004Partial exemption accounts made up to 29 February 2004 (5 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
16 January 2004Partial exemption accounts made up to 28 February 2003 (5 pages)
15 January 2004Return made up to 24/12/03; full list of members (6 pages)
15 May 2003Return made up to 24/12/02; full list of members (6 pages)
13 January 2003Partial exemption accounts made up to 28 February 2002 (8 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
18 February 2002Return made up to 24/12/01; full list of members (6 pages)
1 June 2001Director resigned (1 page)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
21 March 2001Return made up to 24/12/00; full list of members (6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Ad 07/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 1999Incorporation (17 pages)