Company NameGaram Massalla's Ltd
Company StatusDissolved
Company Number04181772
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sayad Miah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(3 days after company formation)
Appointment Duration3 years, 5 months (closed 14 September 2004)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address20 Gough Walk
London
E14 6HN
Secretary NameMukith Miah
NationalityBritish
StatusClosed
Appointed22 March 2001(3 days after company formation)
Appointment Duration3 years, 5 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address16 Burley House
Chudleigh Street
London
E1 0RG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address24 Spa Road
Hockley
Essex
SS5 4PH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
13 May 2003Return made up to 19/03/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
5 May 2002Return made up to 19/03/02; full list of members (6 pages)
27 February 2002Secretary's particulars changed (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 152-160 city road london EC1V 2NX (1 page)
30 March 2001New secretary appointed (2 pages)
19 March 2001Incorporation (9 pages)