Sunderland
Tyne & Wear
SR1 3PT
Director Name | Mrs Rowshon Kaniz Aysha Habiba Chowdhury |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2009(8 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 September 2019) |
Role | Restaurater |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosedale Avenue Sunderland Tyne And Wear SR6 8BD |
Secretary Name | Syed Rafiqul Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2009) |
Role | Waiter |
Correspondence Address | 6 Church Lane Sunderland Tyne & Wear SR1 3PT |
Secretary Name | Mr Syed Shoyjhad Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(8 years after company formation) |
Appointment Duration | 8 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 80 Cleveland Road High Burns Sunderland Tyne & Wear SR4 7JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 194 Chester Road Sunderland SR4 7HE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
38 at £1 | Mr S.s. Islam 38.00% Ordinary |
---|---|
38 at £1 | R. Chowdhury 38.00% Ordinary |
24 at £1 | Syed Shoyjhad Miah 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,949 |
Cash | £9,469 |
Current Liabilities | £33,013 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 July 2001 | Delivered on: 18 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Application to strike the company off the register (3 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 20 Foyle Street Sunderland Tyne & Wear SR1 1LE to 194 Chester Road Sunderland SR4 7HE on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 20 Foyle Street Sunderland Tyne & Wear SR1 1LE to 194 Chester Road Sunderland SR4 7HE on 28 April 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Termination of appointment of Syed Miah as a secretary (1 page) |
5 May 2010 | Termination of appointment of Syed Miah as a secretary (1 page) |
9 April 2010 | Director's details changed for Syed Shafiqul Islam on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Syed Shafiqul Islam on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mrs Rowshon Kaniz Aysha Habiba Chowdhury on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Rowshon Kaniz Aysha Habiba Chowdhury on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Syed Shafiqul Islam on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Rowshon Kaniz Aysha Habiba Chowdhury on 9 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Director appointed mrs rowshon kaniz aysha habiba chowdhury (1 page) |
27 August 2009 | Appointment terminated secretary syed islam (1 page) |
27 August 2009 | Secretary appointed mr syed shoyjhad miah (1 page) |
27 August 2009 | Director appointed mrs rowshon kaniz aysha habiba chowdhury (1 page) |
27 August 2009 | Secretary appointed mr syed shoyjhad miah (1 page) |
27 August 2009 | Appointment terminated secretary syed islam (1 page) |
22 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
22 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 May 2009 | Ad 07/03/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
21 May 2009 | Ad 07/03/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
5 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Return made up to 07/03/07; full list of members (2 pages) |
28 June 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 church lane high street west sunderland tyne and wear SR1 7PT (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 church lane high street west sunderland tyne and wear SR1 7PT (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 66 seymour grove old trafford manchester M16 0LN (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 66 seymour grove old trafford manchester M16 0LN (1 page) |
10 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
3 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
16 March 2004 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
16 March 2004 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
12 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
15 January 2003 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
15 January 2003 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
21 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Company name changed merryzest LTD\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed merryzest LTD\certificate issued on 30/04/01 (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 66 seymour grove old trafford manchester M16 0LN (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 66 seymour grove old trafford manchester M16 0LN (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 37A leicester road salford lancashire M7 4AS (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 37A leicester road salford lancashire M7 4AS (1 page) |
7 March 2001 | Incorporation (12 pages) |
7 March 2001 | Incorporation (12 pages) |