Mold
Flintshire
CH7 1NY
Wales
Secretary Name | Mr Ghulam Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 September 2010) |
Role | Coy Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Erddig Road Wrexham Clwyd LL13 7DN Wales |
Director Name | Sakir Mahmud |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Ruabon Road Wrexham Clwyd LL13 7PH Wales |
Director Name | Mr Ghulam Mustafa |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Erddig Road Wrexham Clwyd LL13 7DN Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mohammed Khalisur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Wheelwright Drive Rochdale Lancashire OL16 2QQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 33 New Street Mold Clwyd CH7 1NY Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Turnover | £142,039 |
Gross Profit | £92,897 |
Net Worth | £10,863 |
Cash | £12,146 |
Current Liabilities | £18,442 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
9 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
3 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
27 May 2008 | Appointment Terminated Secretary mohammed rahman (1 page) |
27 May 2008 | Appointment terminated director sakir mahmud (1 page) |
27 May 2008 | Secretary appointed ghulam mustafa (2 pages) |
27 May 2008 | Director appointed ghulam sarwar (2 pages) |
27 May 2008 | Appointment Terminated Director sakir mahmud (1 page) |
27 May 2008 | Director appointed ghulam sarwar (2 pages) |
27 May 2008 | Appointment Terminated Director ghulam mustafa (1 page) |
27 May 2008 | Secretary appointed ghulam mustafa (2 pages) |
27 May 2008 | Appointment terminated director ghulam mustafa (1 page) |
27 May 2008 | Appointment terminated secretary mohammed rahman (1 page) |
19 July 2007 | Return made up to 17/05/07; no change of members (7 pages) |
19 July 2007 | Return made up to 17/05/07; no change of members (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
5 July 2005 | Partial exemption accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Partial exemption accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
11 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
14 April 2004 | Partial exemption accounts made up to 31 August 2003 (5 pages) |
14 April 2004 | Partial exemption accounts made up to 31 August 2003 (5 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
14 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
14 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
4 July 2002 | Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Company name changed saffron indian cuisine (mold) li mited\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed saffron indian cuisine (mold) li mited\certificate issued on 31/05/02 (2 pages) |
17 May 2002 | Incorporation (15 pages) |