AVON GOOD FOOD LTD
SOLIHULL HUSSAIN INDIAN CUISINE LTD

Hellopages » Warwickshire » Stratford-on-Avon » B94 5SG

Company number 03807616
Status Liquidation
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address SANDERLINGS HOUSE, SPRINGBROOK LANE, SOLIHULL, WEST MIDLANDS, B94 5SG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 29 April 2016; Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015; Statement of affairs with form 4.19. The most likely internet sites of AVON GOOD FOOD LTD are www.avongoodfood.co.uk, and www.avon-good-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Avon Good Food Ltd is a Private Limited Company. The company registration number is 03807616. Avon Good Food Ltd has been working since 15 July 1999. The present status of the company is Liquidation. The registered address of Avon Good Food Ltd is Sanderlings House Springbrook Lane Solihull West Midlands B94 5sg. . HUSSAIN, Abul is a Secretary of the company. HUSSAIN, Abul is a Director of the company. Secretary HASSAN, Shamim has been resigned. Secretary MIAH, Aklis Hassan has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ABDUL, Hussain has been resigned. Director HASSAN, Shamim Jahet has been resigned. Director MIAH, Aklis Hassan has been resigned. Director MIAH, Aklis Hassan has been resigned. Director RAHMAN, Shajjad has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HUSSAIN, Abul
Appointed Date: 01 November 2012

Director
HUSSAIN, Abul
Appointed Date: 01 November 2012
71 years old

Resigned Directors

Secretary
HASSAN, Shamim
Resigned: 01 November 2012
Appointed Date: 04 October 2012

Secretary
MIAH, Aklis Hassan
Resigned: 01 November 2012
Appointed Date: 15 July 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Director
ABDUL, Hussain
Resigned: 01 January 2001
Appointed Date: 15 July 1999
71 years old

Director
HASSAN, Shamim Jahet
Resigned: 16 April 2013
Appointed Date: 04 October 2012
35 years old

Director
MIAH, Aklis Hassan
Resigned: 26 March 2015
Appointed Date: 01 November 2012
70 years old

Director
MIAH, Aklis Hassan
Resigned: 04 October 2012
Appointed Date: 15 July 1999
70 years old

Director
RAHMAN, Shajjad
Resigned: 11 April 2012
Appointed Date: 16 July 1999
44 years old

AVON GOOD FOOD LTD Events

01 Jul 2016
Liquidators' statement of receipts and payments to 29 April 2016
18 Dec 2015
Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
02 Jun 2015
Statement of affairs with form 4.19
15 May 2015
Registered office address changed from 6 Chapel Street Stratford upon Avon Warwickshire CV37 6EP to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 15 May 2015
14 May 2015
Appointment of a voluntary liquidator
...
... and 48 more events
21 Sep 2000
Return made up to 15/07/00; full list of members
14 Mar 2000
New director appointed
23 Aug 1999
Accounting reference date shortened from 31/07/00 to 30/06/00
21 Jul 1999
Secretary resigned
15 Jul 1999
Incorporation