Company NamePanahar Restaurant Essex Limited
Company StatusDissolved
Company Number06537345
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameShuaibur Rahman Choudhury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Bellreeves Close
Stanford Le Hope
Essex
SS17 0GX
Secretary NameHabibur Rahman Choudhury
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleService
Correspondence Address23 Bellreeves Close
Stanford Le Hope
Essex
SS17 0GX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF

Contact

Telephone01375 676566
Telephone regionGrays Thurrock

Location

Registered Address18-20 King Street
Stanford-Le-Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Shuaibur Rahman Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,876
Cash£1,206
Current Liabilities£10,955

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 July 2013Registered office address changed from 24 Copeland Road London E17 9DB United Kingdom on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 24 Copeland Road London E17 9DB United Kingdom on 15 July 2013 (2 pages)
11 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(14 pages)
11 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(14 pages)
21 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
21 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
21 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
9 January 2010Previous accounting period extended from 31 March 2009 to 31 August 2009 (2 pages)
9 January 2010Previous accounting period extended from 31 March 2009 to 31 August 2009 (2 pages)
15 April 2009Return made up to 18/03/09; full list of members (10 pages)
15 April 2009Return made up to 18/03/09; full list of members (10 pages)
11 June 2008Secretary's change of particulars / habibur choudhury / 31/03/2008 (1 page)
11 June 2008Director's change of particulars / shuaibur choudhury / 31/03/2008 (1 page)
11 June 2008Director's change of particulars / shuaibur choudhury / 31/03/2008 (1 page)
11 June 2008Secretary's change of particulars / habibur choudhury / 31/03/2008 (1 page)
12 May 2008Director appointed shuaibur rahman choudhury (1 page)
12 May 2008Director appointed shuaibur rahman choudhury (1 page)
5 April 2008Secretary appointed habibur rahman choudhury (1 page)
5 April 2008Secretary appointed habibur rahman choudhury (1 page)
18 March 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
18 March 2008Appointment terminated director premier directors LIMITED (1 page)
18 March 2008Appointment terminated director premier directors LIMITED (1 page)
18 March 2008Incorporation (10 pages)
18 March 2008Incorporation (10 pages)
18 March 2008Appointment terminated secretary premier secretaries LIMITED (1 page)