Dissolved
Dissolved 2014-09-30
Company Information for AKASH (BURNHAM) LTD
IVER, BUCKS, SL0 9AE,
|
Company Registration Number
05841486
Private Limited Company
Dissolved Dissolved 2014-09-30 |
Company Name | ||
---|---|---|
AKASH (BURNHAM) LTD | ||
Legal Registered Office | ||
IVER BUCKS SL0 9AE Other companies in SL0 | ||
Previous Names | ||
|
Company Number | 05841486 | |
---|---|---|
Date formed | 2006-06-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 23:05:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAHANARA KHATUN |
||
FOYSOL AHMED |
||
KADIR MIAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARMIN BEGUM MIAH |
Director | ||
FOYSOL AHMED |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AKASH TANDOORI LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KADIR MIAH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FOYSOL AHMED / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR SHARMIN MIAH | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED MR FOYSOL AHMED | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FOYSOL AHMED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED SHARMIN BEGUM MIAH | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 21 HIGH STREET BURNHAM BERKSHIRE SL1 7JD | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SKY PARADISE LIMITED CERTIFICATE ISSUED ON 23/06/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-17 |
Proposal to Strike Off | 2013-10-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 24,529 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 35,488 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKASH (BURNHAM) LTD
Called Up Share Capital | 2011-07-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 2,229 |
Current Assets | 2011-07-01 | £ 7,529 |
Fixed Assets | 2011-07-01 | £ 75,215 |
Shareholder Funds | 2011-07-01 | £ 22,727 |
Stocks Inventory | 2011-07-01 | £ 5,300 |
Tangible Fixed Assets | 2011-07-01 | £ 35,215 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AKASH (BURNHAM) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AKASH (BURNHAM) LTD | Event Date | 2014-06-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AKASH (BURNHAM) LTD | Event Date | 2013-10-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |