About

Registered Number: 10232092
Date of Incorporation: 15/06/2016 (8 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: 6 Edwards Road, Erdington, Birmingham, B24 9EP,

 

Jan Takeaway Ltd was registered on 15 June 2016 and are based in Birmingham, it's status at Companies House is "Dissolved". The current directors of the company are Miah, Shahin, Miah, Shahin, Alam, Mohammed Jahangir, Miah, Salik, Alam, Mohammed Jahangir, Miah, Salik. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Shahin 21 March 2019 - 1
ALAM, Mohammed Jahangir 15 June 2016 22 January 2018 1
MIAH, Salik 22 January 2018 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Shahin 21 March 2019 - 1
ALAM, Mohammed Jahangir 15 June 2016 22 January 2018 1
MIAH, Salik 22 January 2018 21 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 12 August 2019
CS01 - N/A 26 March 2019
CS01 - N/A 21 March 2019
AP03 - Appointment of secretary 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
PSC01 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 07 January 2019
RT01 - Application for administrative restoration to the register 07 January 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 23 January 2018
AP03 - Appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 28 June 2016
NEWINC - New incorporation documents 15 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.