About

Registered Number: 06479800
Date of Incorporation: 22/01/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 45 Gloucester Road, Bedford, Bedfordshire, MK42 9TL,

 

Surma Take-away Ltd was founded on 22 January 2008 with its registered office in Bedford, Bedfordshire, it's status is listed as "Dissolved". The current directors of Surma Take-away Ltd are listed as Hussain, Fokrul, Hussain, Fokrul, Uddin, Gous.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Fokrul 23 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Fokrul 11 January 2010 - 1
UDDIN, Gous 23 January 2008 10 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 09 March 2018
AD01 - Change of registered office address 27 January 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AP03 - Appointment of secretary 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.