This company is commonly known as Etles Uyghur Restaurants Ltd. The company was founded 7 years ago and was given the registration number 10444644. The firm's registered office is in NORTH CHINGFORD. You can find them at Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | ETLES UYGHUR RESTAURANTS LTD |
---|---|---|
Company Number | : | 10444644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 October 2016 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London, England, E4 7ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
235, Hoe Street, Walthamstow, London, United Kingdom, E17 9PP | Director | 24 April 2017 | Active |
63, Church Hill, Walthamstow, United Kingdom, E17 3BD | Director | 25 October 2016 | Active |
Mukedaisi Yadikaer | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Lynmouth Avenue, Enfield, England, EN1 2LP |
Nature of control | : |
|
Mrs Mukedaisi Yadikaer | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 235 Hoe Street, Hoe Street, London, England, E17 9PP |
Nature of control | : |
|
Mr Enver Imremzi | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 235, Hoe Street, Walthamstow, United Kingdom, E17 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Accounts | Change account reference date company previous extended. | Download |
2020-10-26 | Dissolution | Dissolution application strike off company. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2016-10-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.