Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name | Mr Mohammed Ullah |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | www.yanrestaurant.com |
---|---|
Telephone | 01224 746746 |
Telephone region | Aberdeen |
Registered Address | 62 Bridge Street Aberdeen AB11 6JN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Mohammed Rumel Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,792 |
Cash | £623 |
Current Liabilities | £36,087 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Mohammed Rumel Ullah on 15 June 2013 (2 pages) |
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Mohammed Rumel Ullah on 15 June 2013 (2 pages) |
18 June 2014 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom on 18 June 2014 (1 page) |
16 July 2013 | Termination of appointment of Mohammed Ullah as a director (1 page) |
16 July 2013 | Termination of appointment of Mohammed Ullah as a director (1 page) |
16 July 2013 | Appointment of Mr Mohammed Ullah as a director (2 pages) |
16 July 2013 | Appointment of Mr Mohammed Ullah as a director (2 pages) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|