UKBizDB.co.uk

DALSTON TAKEAWAY LTD

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

This company is commonly known as Dalston Takeaway Ltd. The company was founded 4 years ago and was given the registration number 12434552. The firm's registered office is in LONDON. You can find them at 14/2g Docklands Business Centre, 10-16 Tiller Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:DALSTON TAKEAWAY LTD
Company Number:12434552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:14/2g Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Nagpal House, 1 Gunthorpe Street, London, England, E1 7RG

Secretary20 November 2023Active
Unit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom, E1 7RG

Director20 November 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary02 November 2023Active
94, Albury Road, Merstham, Redhill, England, RH1 3LL

Director15 October 2021Active
Unit 1, Nagpal House, 1 Gunthorpe Street, London, England, E1 7RG

Director15 October 2021Active
14/2g, Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX

Director30 January 2020Active

People with Significant Control

Mr Shah Muhammad
Notified on:20 November 2023
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 1 Nagpal House, 1 Gunthorpe Street, London, England, E1 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Mohammad Kaisar Ali
Notified on:15 October 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 1, Nagpal House, London, England, E1 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdal Miah
Notified on:30 January 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:14/2g, Docklands Business Centre, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-01-30Address

Change sail address company with new address.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Officers

Appoint person secretary company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-12-06Address

Default companies house registered office address applied.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Notice of removal of a director.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Miscellaneous

Legacy.

Download
2023-11-02Miscellaneous

Legacy.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type dormant.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.