Company NameUpton Halal Balti House Limited
Company StatusDissolved
Company Number04473929
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Barik Miah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazel Road
Birkenhead
Merseyside
CH41 2SX
Wales
Secretary NameMr Shofiul Islam
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Road
Birkenhead
Merseyside
CH41 2SX
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0151 6040166
Telephone regionLiverpool

Location

Registered Address167-169 Ford Road
Upton
Wirral
CH41 0TH
Wales

Financials

Year2013
Net Worth£234
Cash£114
Current Liabilities£6,488

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Director's details changed for Mr Barir Miah on 1 August 2014 (2 pages)
27 April 2016Director's details changed for Mr Barir Miah on 1 August 2014 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Barir Miah on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Barir Miah on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Barir Miah on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
17 February 2009Return made up to 01/07/08; full list of members (3 pages)
17 February 2009Return made up to 01/07/08; full list of members (3 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 January 2008Return made up to 01/07/06; no change of members (4 pages)
30 January 2008Return made up to 01/07/06; no change of members (4 pages)
22 January 2008Return made up to 01/07/07; full list of members (5 pages)
22 January 2008Return made up to 01/07/07; full list of members (5 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 May 2006Return made up to 01/07/05; full list of members (6 pages)
10 May 2006Return made up to 01/07/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
21 December 2004Return made up to 01/07/04; full list of members (6 pages)
21 December 2004Return made up to 01/07/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 September 2003Return made up to 01/07/03; full list of members (6 pages)
10 September 2003Return made up to 01/07/03; full list of members (6 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 July 2002Incorporation (12 pages)
1 July 2002Incorporation (12 pages)