Company NameTownlax Ltd
Company StatusDissolved
Company Number08437028
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Md Tajul Islam
StatusClosed
Appointed15 March 2013(1 week after company formation)
Appointment Duration3 years, 11 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address1235 London Road
Leigh-On-Sea
Essex
SS9 3JA
Director NameMr Mohammad Rafique Uddin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 21 February 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1235 London Road
Leigh-On-Sea
Essex
SS9 3JA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01702 479996
Telephone regionSouthend-on-Sea

Location

Registered Address1235 London Road
Leigh-On-Sea
Essex
SS9 3JA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mohammad Rafique Uddin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,270
Current Liabilities£1,016

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
19 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
5 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
21 March 2013Appointment of Mr Md Tajul Islam as a secretary (1 page)
21 March 2013Appointment of Mr Md Tajul Islam as a secretary (1 page)
19 March 2013Appointment of Mr Mohammad Rafique Uddin as a director (2 pages)
19 March 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
19 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
19 March 2013Appointment of Mr Mohammad Rafique Uddin as a director (2 pages)
19 March 2013Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 March 2013 (1 page)
8 March 2013Incorporation (20 pages)
8 March 2013Incorporation (20 pages)