UKBizDB.co.uk

BIG MOES DINER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big Moes Diner Ltd. The company was founded 9 years ago and was given the registration number 09425742. The firm's registered office is in LONDON. You can find them at Hamilton House 4a The Avenue, Highams Park, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BIG MOES DINER LTD
Company Number:09425742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56290 - Other food services

Office Address & Contact

Registered Address:Hamilton House 4a The Avenue, Highams Park, London, England, E4 9LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House 4a, The Avenue, Highams Park, London, England, E4 9LD

Director30 December 2021Active
Hamilton House 4a, The Avenue, Highams Park, London, England, E4 9LD

Director06 February 2015Active
Hamilton House 4a, The Avenue, Highams Park, London, England, E4 9LD

Director06 December 2016Active

People with Significant Control

Mr Adam Shabaz Brown
Notified on:30 December 2021
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Hamilton House 4a, The Avenue, London, England, E4 9LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aqib Hanif
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Hamilton House 4a, The Avenue, London, England, E4 9LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sheraz Nazir Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Hamilton House 4a, The Avenue, London, England, E4 9LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Resolution

Resolution.

Download
2024-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-18Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2024-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-05Gazette

Gazette filings brought up to date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.