Company NameKakon Indian Take Away  Ltd
Company StatusDissolved
Company Number05363601
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Nasima Akther
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(2 days after company formation)
Appointment Duration13 years, 3 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rushford Street
Longsight
Manchester
Lancashire
M12 4WZ
Secretary NameMr Fateha Uddin Chowdhury
NationalityBritish
StatusClosed
Appointed16 February 2005(2 days after company formation)
Appointment Duration13 years, 3 months (closed 15 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Rushford Street
Longsight
Manchester
Lanc
M12 4WZ
Director NameMr Fateha Uddin Chowdhury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Rushford Street
Longsight
Manchester
Lanc
M12 4WZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.kakon.co.uk/
Telephone0161 9692868
Telephone regionManchester

Location

Registered Address5 Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nasima Akhter
100.00%
Ordinary

Financials

Year2014
Turnover£59,311
Gross Profit£35,103
Net Worth-£15,100
Cash£2,511
Current Liabilities£9,055

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Compulsory strike-off action has been suspended (1 page)
16 March 2016Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(5 pages)
8 May 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(5 pages)
18 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
18 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
10 September 2010Director's details changed for Mrs Nasima Akther Chowdhury on 26 July 2010 (3 pages)
10 September 2010Director's details changed for Mrs Nasima Akther Chowdhury on 26 July 2010 (3 pages)
10 May 2010Director's details changed for Fateha Uddin Chowdhury on 14 February 2010 (2 pages)
10 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Nasima Akther Chowdhury on 14 February 2010 (2 pages)
10 May 2010Director's details changed for Nasima Akther Chowdhury on 14 February 2010 (2 pages)
10 May 2010Director's details changed for Fateha Uddin Chowdhury on 14 February 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 May 2009Return made up to 14/02/09; full list of members (3 pages)
19 May 2009Return made up to 14/02/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
25 March 2008Return made up to 14/02/08; full list of members (7 pages)
25 March 2008Return made up to 14/02/08; full list of members (7 pages)
4 March 2008Director appointed fatehauddin chowdhury (2 pages)
4 March 2008Director appointed fatehauddin chowdhury (2 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
29 April 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
15 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2005Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 2005Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (9 pages)
14 February 2005Incorporation (9 pages)