Tooting, Wandsworth
London
SW17 0HN
Secretary Name | Mr Tahir Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 August 2010) |
Role | Managing Director |
Correspondence Address | 86a Fountain Road Tooting, Wandsworth London SW17 0HN |
Director Name | Bijan Khoshabi |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 The Dene Blackburn Lancashire BB2 7QS |
Secretary Name | Bijan Khoshabi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 The Dene Blackburn Lancashire BB2 7QS |
Director Name | Ghulam Subthain Jeffrey |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2009) |
Role | Company Director |
Correspondence Address | 71 The Dene Blackburn Lancashire BB2 7QS |
Secretary Name | Ghulam Subthain Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2009) |
Role | Company Director |
Correspondence Address | 71 The Dene Blackburn Lancashire BB2 7QS |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Unit K11 The Orient The Trafford Centre Manchester Lancashire M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 August 2009 | Return made up to 16/04/09; full list of members (3 pages) |
23 June 2009 | Director and secretary appointed tahir hussain (2 pages) |
23 June 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
23 June 2009 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
23 June 2009 | Director and secretary appointed tahir hussain (2 pages) |
16 June 2009 | Appointment terminated director and secretary ghulam jeffrey (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 29TH floor one canada square canary wharf london E14 5DY (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 29TH floor one canada square canary wharf london E14 5DY (1 page) |
16 June 2009 | Appointment Terminated Director and Secretary ghulam jeffrey (1 page) |
29 December 2008 | Appointment Terminated Director and Secretary bijan khoshabi (1 page) |
29 December 2008 | Appointment terminated director and secretary bijan khoshabi (1 page) |
22 December 2008 | Director and secretary appointed ghulam subthain jeffrey (2 pages) |
22 December 2008 | Director and secretary appointed ghulam subthain jeffrey (2 pages) |
20 December 2008 | Company name changed shawarma express LIMITED\certificate issued on 22/12/08 (2 pages) |
20 December 2008 | Company name changed shawarma express LIMITED\certificate issued on 22/12/08 (2 pages) |
4 June 2008 | Director and secretary appointed bijan khoshabi (2 pages) |
4 June 2008 | Director and secretary appointed bijan khoshabi (2 pages) |
22 April 2008 | Appointment terminated director abergan reed LTD (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
22 April 2008 | Appointment Terminated Director abergan reed LTD (1 page) |
16 April 2008 | Incorporation (14 pages) |
16 April 2008 | Incorporation (14 pages) |