Company NameTaste Of Brentwood Limited
Company StatusDissolved
Company Number07177764
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Shek Mohammed Jamil Ahmed
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 July 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Ashburton Avenue
Ilford
Essex
IG3 9EJ
Director NameShek Mohammed Shahidul Islam
Date of BirthMay 1973 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rudstone House
Bromley High Street
London
E3 3AT

Location

Registered Address112 High Street
Brentwood
Essex
CM14 4AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ahmed Shek Md Jamil
100.00%
Ordinary

Financials

Year2014
Net Worth£2,121
Cash£12,251
Current Liabilities£11,105

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (4 pages)
9 September 2016Application to strike the company off the register (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
19 January 2015Director's details changed for Mr Shek Mohammed Jamil Ahmed on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Shek Mohammed Jamil Ahmed on 19 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Termination of appointment of Shek Islam as a director (1 page)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Appointment of Mr Shek Mohammed Jamil Ahmed as a director (2 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Termination of appointment of Shek Islam as a director (1 page)
11 July 2012Appointment of Mr Shek Mohammed Jamil Ahmed as a director (2 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Shek Mohd Shahidul Islam on 8 March 2010 (2 pages)
29 March 2012Director's details changed for Shek Mohd Shahidul Islam on 8 March 2010 (2 pages)
29 March 2012Director's details changed for Shek Mohd Shahidul Islam on 8 March 2010 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)