Company NameKorahi Kitchen Limited
Company StatusDissolved
Company Number04441814
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameKazi Aminul Islam
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address67 South Street
Rochdale
Lancashire
OL16 2ER
Director NameMr Moklis Miah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wheelwright Drive
Rochdale
Lancashire
OL16 2QQ
Secretary NameMohammed Khalisur Rahman
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Wheelwright Drive
Rochdale
Lancashire
OL16 2QQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address69 Wrexham Street
Mold
Clwyd
CH7 1HQ
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Financials

Year2014
Turnover£56,701
Gross Profit£38,682
Net Worth£7,681

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
4 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 June 2006Return made up to 17/05/06; full list of members (7 pages)
5 July 2005Partial exemption accounts made up to 31 August 2004 (5 pages)
20 June 2005Return made up to 17/05/05; full list of members (7 pages)
22 June 2004Return made up to 17/05/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 May 2003Return made up to 17/05/03; full list of members (7 pages)
14 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 July 2002Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
17 May 2002Incorporation (15 pages)