Company NameCook Indian Food Limited
Company StatusDissolved
Company Number06732096
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shirin Begum
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(2 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Foregate Street
Chester
CH1 1HB
Wales
Secretary NameMrs Shirin Begum
StatusClosed
Appointed06 December 2010(2 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (closed 05 April 2011)
RoleCompany Director
Correspondence Address104 Foregate Street
Chester
CH1 1HB
Wales
Director NameOmar Chuto Miah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rowan Court
125 High Street
London
E13 9HJ
Secretary NameOmar Chuto Miah
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rowan Court
125 High Street
London
E13 9HJ

Location

Registered Address104 Foregate Street
Chester
CH1 1HB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Termination of appointment of Omar Miah as a secretary (1 page)
7 December 2010Termination of appointment of Omar Miah as a secretary (1 page)
7 December 2010Termination of appointment of Omar Miah as a director (1 page)
7 December 2010Appointment of Mrs Shirin Begum as a secretary (1 page)
7 December 2010Appointment of Mrs Shirin Begum as a director (2 pages)
7 December 2010Appointment of Mrs Shirin Begum as a director (2 pages)
7 December 2010Appointment of Mrs Shirin Begum as a secretary (1 page)
7 December 2010Termination of appointment of Omar Miah as a director (1 page)
6 December 2010Registered office address changed from 11 Rowan Court 125 High Street London London E13 9HJ Uk on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 11 Rowan Court 125 High Street London London E13 9HJ Uk on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 11 Rowan Court 125 High Street London London E13 9HJ Uk on 6 December 2010 (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1,000
(4 pages)
17 March 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1,000
(4 pages)
24 October 2008Incorporation (12 pages)
24 October 2008Incorporation (12 pages)