Littleton
Cheshire
CH3 7DD
Wales
Secretary Name | Naheda Sultana Hashim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 March 2018) |
Role | Secretary |
Correspondence Address | 63 Tarvin Road Littleton Cheshire CH3 7DD Wales |
Director Name | Mr Saifur Rahman Hashim |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(9 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Tarvin Road Littleton Chester Cheshire CH3 7DD Wales |
Director Name | Tajkia Sultana Hashim |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Linden Grove Chester Cheshire CH2 3JY Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jiaur Rahman Hashim |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 76 Linden Grove Chester Cheshire CH2 3JY Wales |
Director Name | Roma Begum |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 76 Linden Grove Chester Cheshire CH2 3JY Wales |
Director Name | Mr Jiaur Rahman Hashim |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 2008) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Tarvin Road Littleton Chester CH3 7DD Wales |
Secretary Name | Roma Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years after company formation) |
Appointment Duration | 11 months (resigned 20 December 2004) |
Role | Coy Secy |
Correspondence Address | 63 Tarvin Road Littleton Chester CH3 7DD Wales |
Secretary Name | Josim Uddim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 2008) |
Role | Secretary |
Correspondence Address | 330 Hoole Lane Hoole Chester Cheshire CH2 3ES Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | hooleindiantakeaway.co.uk |
---|
Registered Address | 9 Charles Street Hoole Chester CH2 3AZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
99 at £1 | Roma Begum 99.00% Ordinary |
---|---|
1 at £1 | Jiaur Rahman Hashim 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,445 |
Cash | £7,798 |
Current Liabilities | £14,229 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 February 2002 | Delivered 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 |
---|
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Registered 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 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 February 2010 | Director's details changed for Reba Begum on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Saifur Rahman Hashim on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Saifur Rahman Hashim on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Reba Begum on 1 February 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Return made up to 20/12/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Director appointed saifur hashim (1 page) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 September 2008 | Appointment terminated director jiaur hashim (1 page) |
29 September 2008 | Appointment terminated secretary josim uddim (1 page) |
29 September 2008 | Director appointed reba begum (1 page) |
29 September 2008 | Secretary appointed naheda sultana hashim (1 page) |
26 September 2008 | Return made up to 20/12/07; no change of members (6 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 9 charles street hoole chester cheshire CH2 3AZ (1 page) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (6 pages) |
20 September 2005 | Partial exemption accounts made up to 28 February 2005 (5 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
9 June 2004 | Partial exemption accounts made up to 29 February 2004 (5 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Partial exemption accounts made up to 28 February 2003 (5 pages) |
15 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
15 May 2003 | Return made up to 24/12/02; full list of members (6 pages) |
13 January 2003 | Partial exemption accounts made up to 28 February 2002 (8 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
21 March 2001 | Return made up to 24/12/00; full list of members (6 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Ad 07/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 1999 | Incorporation (17 pages) |