Birkenhead
Merseyside
CH42 0HR
Wales
Director Name | Mr Mizanur Rahman |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 59 Raffles Road Birkenhead Merseyside CH42 0HH Wales |
Secretary Name | Gous Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Tatton Road Birkenhead Merseyside CH42 0HR Wales |
Director Name | Gous Miah |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Tatton Road Birkenhead Merseyside CH42 0HR Wales |
Director Name | Mr Goyas Miah |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 7 Tatton Road Birkenhead Merseyside CH42 0HR Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 513 Pensby Road Thingwall Wirral CH61 7UQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
34 at 1 | Gous Miah 34.00% Ordinary |
---|---|
33 at 1 | Goyas Miah 33.00% Ordinary |
33 at 1 | Mizanur Rahman 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,743 |
Gross Profit | -£2,365 |
Net Worth | £15,059 |
Cash | £910 |
Current Liabilities | £768 |
Latest Accounts | 31 May 2010 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 March 2011 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
3 March 2011 | Administrative restoration application (3 pages) |
3 March 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 October 2008 | Director appointed mr goyas miah (1 page) |
2 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 October 2008 | Director appointed mr goyas miah (1 page) |
2 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 17/05/07; full list of members
|
8 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
17 May 2002 | Incorporation (12 pages) |
17 May 2002 | Incorporation (12 pages) |