Bradford
West Yorkshire
BD3 9PB
Director Name | Mr Jamal Miah |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 19 October 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 December 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street Yarm TS15 9BH |
Director Name | Mr Salim Ahmed Siddique |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 19 Kirklevington Grange Kirklevington Yarm TS15 9LL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 49 High Street Yarm TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Application to strike the company off the register (3 pages) |
9 August 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 October 2010 | Termination of appointment of Salim Siddique as a director (1 page) |
20 October 2010 | Appointment of Mr. Jamal Miah as a director (2 pages) |
20 October 2010 | Termination of appointment of Salim Siddique as a director (1 page) |
20 October 2010 | Appointment of Mr. Jamal Miah as a director (2 pages) |
19 October 2010 | Company name changed goa palms restaurant LTD.\certificate issued on 19/10/10
|
19 October 2010 | Company name changed goa palms restaurant LTD.\certificate issued on 19/10/10
|
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/O. Hossain moorehead & co. liberty house 20 chorlton road manchester M15 4LL (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from c/O. Hossain moorehead & co. Liberty house 20 chorlton road manchester M15 4LL (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
10 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
15 August 2008 | Ad 30/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
15 August 2008 | Director appointed salim ahmed siddique (2 pages) |
15 August 2008 | Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 August 2008 | Secretary appointed jamal miah (2 pages) |
15 August 2008 | Director appointed salim ahmed siddique (2 pages) |
15 August 2008 | Secretary appointed jamal miah (2 pages) |
26 October 2007 | Memorandum and Articles of Association (10 pages) |
26 October 2007 | Memorandum and Articles of Association (10 pages) |
19 October 2007 | Company name changed palms of goa restaurant LTD\certificate issued on 19/10/07 (2 pages) |
19 October 2007 | Company name changed palms of goa restaurant LTD\certificate issued on 19/10/07 (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Incorporation (14 pages) |
31 August 2007 | Incorporation (14 pages) |