Romford
Essex
RM7 7DN
Director Name | Mr Mohammed Ali Fateh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Restaurant Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oatlands Drive Weybridge Surrey KT13 9JL |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mohammed-ali Fateh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,654 |
Cash | £158 |
Current Liabilities | £2,202 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 27 April 2017 (overdue) |
---|
14 July 2023 | Liquidators' statement of receipts and payments to 23 March 2022 (20 pages) |
---|---|
14 July 2023 | Liquidators' statement of receipts and payments to 23 March 2023 (19 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 23 March 2021 (20 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 23 March 2020 (19 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 23 March 2019 (19 pages) |
25 May 2018 | Liquidators' statement of receipts and payments to 23 March 2018 (23 pages) |
20 April 2017 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2017 (2 pages) |
7 April 2017 | Statement of affairs with form 4.19 (6 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Statement of affairs with form 4.19 (6 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 July 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-07-12
|
12 July 2016 | Termination of appointment of a secretary (1 page) |
12 July 2016 | Termination of appointment of a secretary (1 page) |
12 July 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-07-12
|
14 April 2016 | Termination of appointment of Mohammed Ali Fateh as a director on 8 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Mohammed Ali Fateh as a director on 8 April 2016 (2 pages) |
3 August 2015 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Ali Fateh on 2 February 2015 (2 pages) |
3 August 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Ali Fateh on 2 February 2015 (2 pages) |
3 August 2015 | Director's details changed for Ali Fateh on 2 February 2015 (2 pages) |
3 August 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 August 2015 (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Appointment of Dr Mohammad Fateh as a director on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Dr Mohammad Fateh as a director on 29 October 2014 (2 pages) |
22 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
13 April 2010 | Incorporation (34 pages) |
13 April 2010 | Incorporation (34 pages) |