King Henrys Road
London
NW3 3QS
Director Name | Zilu Miah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 9 Primrose Hill Court King Henrys Road London NW3 3QS |
Secretary Name | Jamal Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Crofters End Sawbridgeworth CM21 0DF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.dialindian.co.uk/ |
---|
Registered Address | 42a Service Bays The Stow Harlow Essex CM20 3AN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,119 |
Current Liabilities | £11,114 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Appointment terminated director zilu miah (1 page) |
2 October 2007 | Return made up to 08/08/07; no change of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
28 January 2005 | Return made up to 08/08/04; full list of members (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2004 | Return made up to 08/08/03; full list of members (6 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 96 audley road london NW4 3HG (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (17 pages) |