Company NameCafe Lahore Limited
Company StatusDissolved
Company Number05690421
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Wasim Aslam
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address44 St Thomas Street North
Oldham
Lancashire
OL8 1SF
Secretary NameEmdadur Rahman
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Wye Street
Oldham
Lancashire
OL8 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address145 Union Street
Oldham
Lancashire
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,794
Cash£1,603
Current Liabilities£2,534

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
7 June 2009Return made up to 27/01/09; no change of members (4 pages)
7 June 2009Return made up to 27/01/08; full list of members (5 pages)
7 June 2009Return made up to 27/01/08; full list of members (5 pages)
7 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 June 2009Return made up to 27/01/09; no change of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 August 2007Return made up to 27/01/07; full list of members (6 pages)
9 August 2007Return made up to 27/01/07; full list of members (6 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
27 January 2006Incorporation (16 pages)
27 January 2006Incorporation (16 pages)