Company NameGaram Massalla`S Hse Limited
Company StatusDissolved
Company Number05078842
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMukith Miah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(4 days after company formation)
Appointment Duration4 years, 1 month (closed 30 April 2008)
RoleRestaurateur
Correspondence Address16 Burley House
Chudleigh Street
London
E1 0RG
Secretary NameAbdul Muhith
NationalityBritish
StatusClosed
Appointed23 March 2004(4 days after company formation)
Appointment Duration4 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address57 Stepney Green
London
E1 3LE
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

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 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
3 April 2006Return made up to 19/03/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
21 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
11 August 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
19 March 2004Incorporation (10 pages)