Company Information for MEM SAHEB ON THAMES LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
|
Company Registration Number
04606689
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEM SAHEB ON THAMES LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in SS14 | |
Company Number | 04606689 | |
---|---|---|
Company ID Number | 04606689 | |
Date formed | 2002-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-04 19:16:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEM SAHEB ON THAMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GERGANA PETKOVA STAMBOLIYSKA DAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MD AKTAR REZA |
Director | ||
MRIDUL KANTI DAS |
Director | ||
RABIUL HOQUE |
Company Secretary | ||
ILLA SHAH |
Company Secretary | ||
ASHIQUE BARI |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Unit 12 Festival Way Festival Leisure Park Basildon Essex SS14 3WB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKTER REZA | |
PSC07 | CESSATION OF GERGANA PETKOVA STAMBOLIYSKA DAS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERGANA PETKOVA STAMBOLIYSKA DAS | |
PSC07 | CESSATION OF MD AKTAR REZA AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD AKTAR REZA | |
AP01 | DIRECTOR APPOINTED MR MD AKTAR REZA | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 28/02/16 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MRIDUL KANTI DAS | |
AP01 | DIRECTOR APPOINTED GERGANA PETKOVA STAMBOLIYSKA DAS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MRIDUL KANTI DAS / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 65-67 AMSTERDAM ROAD MANCHESTER ROAD DOCKLANDS LONDON E14 3UU | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RABIUL HOQUE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 6 CARISBROOKE CLOSE STANMORE MIDDLESEX HA7 1LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-09-13 |
Resolutions for Winding-up | 2017-09-13 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2012-01-01 | £ 60,532 |
---|
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 MEM SAHEB ON THAMES LIMITED
Called Up Share Capital | 2012-01-01 | £ 5 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 70,595 |
Shareholder Funds | 2012-01-01 | £ 10,063 |
Tangible Fixed Assets | 2012-01-01 | £ 70,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MEM SAHEB ON THAMES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MEM SAHEB ON THAMES LIMITED | Event Date | 2017-09-01 |
Liquidator's name and address: Louise Donna Baxter and Wayne Macpherson of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEM SAHEB ON THAMES LIMITED | Event Date | 2017-09-01 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 1 September 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Louise Donna Baxter and Wayne Macpherson of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Louise Donna Baxter (IP Number: 009123 ) and Wayne Macpherson (IP Number; 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. Gergana Petkova Stamboliyska Das : Chair : Dated: 01 September 2017 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEM SAHEB ON THAMES LIMITED | Event Date | 2013-04-16 |
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. |