EXQUISITE TASTES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5BG
Company number 02856847
Status Active
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address 19 SEYMOUR PLACE, LONDON, W1H 5BG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Order of court to rescind winding up; Total exemption small company accounts made up to 31 March 2016; Order of court to wind up. The most likely internet sites of EXQUISITE TASTES LIMITED are www.exquisitetastes.co.uk, and www.exquisite-tastes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Exquisite Tastes Limited is a Private Limited Company. The company registration number is 02856847. Exquisite Tastes Limited has been working since 24 September 1993. The present status of the company is Active. The registered address of Exquisite Tastes Limited is 19 Seymour Place London W1h 5bg. The company`s financial liabilities are £88.69k. It is £80.24k against last year. The cash in hand is £17.11k. It is £-7.91k against last year. And the total assets are £29.28k, which is £2.36k against last year. ABDULRAZAK, Mohamed Mehdi is a Director of the company. ALI, Audaay Hussain is a Director of the company. Secretary AL-HADDAD, Hassan has been resigned. Secretary HABBA, Daniel Laith has been resigned. Secretary HABBA, Mavis Dorothy has been resigned. Secretary SUTCLIFFE, Graham Michael has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director ABDUL RAZAK, Mohamed Mehdi has been resigned. Director ABDUL RAZAK, Mohamed Mehdi has been resigned. Director ABDULRAZZAK, Mohammed has been resigned. Director AL-HADDAD, Hassan has been resigned. Director AL-SAFFAR, Ammar has been resigned. Director HABBA, Nabil has been resigned. Director HABBA, Philip Niall has been resigned. Director HADI, Abdul Radha Said has been resigned. Director HASHIM, Fouad has been resigned. Director KADHIM, Hikmat has been resigned. Director NAJI, Ali has been resigned. Director PS LAW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


exquisite tastes Key Finiance

LIABILITIES £88.69k
+950%
CASH £17.11k
-32%
TOTAL ASSETS £29.28k
+8%
All Financial Figures

Current Directors

Director
ABDULRAZAK, Mohamed Mehdi
Appointed Date: 21 September 2015
69 years old

Director
ALI, Audaay Hussain
Appointed Date: 15 February 2004
70 years old

Resigned Directors

Secretary
AL-HADDAD, Hassan
Resigned: 10 December 2012
Appointed Date: 14 December 2001

Secretary
HABBA, Daniel Laith
Resigned: 14 December 2001
Appointed Date: 04 February 1998

Secretary
HABBA, Mavis Dorothy
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Secretary
SUTCLIFFE, Graham Michael
Resigned: 28 February 1997
Appointed Date: 17 January 1994

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 17 January 1994
Appointed Date: 24 September 1993

Director
ABDUL RAZAK, Mohamed Mehdi
Resigned: 01 August 2013
Appointed Date: 10 December 2012
69 years old

Director
ABDUL RAZAK, Mohamed Mehdi
Resigned: 15 February 2004
Appointed Date: 14 December 2001
69 years old

Director
ABDULRAZZAK, Mohammed
Resigned: 07 May 1996
Appointed Date: 17 January 1994
69 years old

Director
AL-HADDAD, Hassan
Resigned: 15 February 2004
Appointed Date: 18 February 2002
93 years old

Director
AL-SAFFAR, Ammar
Resigned: 04 February 1998
Appointed Date: 07 May 1996
75 years old

Director
HABBA, Nabil
Resigned: 03 February 1998
Appointed Date: 03 February 1998
82 years old

Director
HABBA, Philip Niall
Resigned: 14 December 2001
Appointed Date: 03 February 1998
54 years old

Director
HADI, Abdul Radha Said
Resigned: 07 May 1996
Appointed Date: 24 March 1994
72 years old

Director
HASHIM, Fouad
Resigned: 31 August 1996
Appointed Date: 07 May 1996
75 years old

Director
KADHIM, Hikmat
Resigned: 04 February 1998
Appointed Date: 01 October 1996
77 years old

Director
NAJI, Ali
Resigned: 24 March 1994
Appointed Date: 17 January 1994
60 years old

Director
PS LAW NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 24 September 1993

Persons With Significant Control

Mr Mohamed Mehdi Abdulrazak
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

EXQUISITE TASTES LIMITED Events

21 Feb 2017
Order of court to rescind winding up
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Order of court to wind up
08 Dec 2016
Confirmation statement made on 13 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
03 Mar 1994
Director resigned;new director appointed

03 Mar 1994
New director appointed

03 Mar 1994
Secretary resigned;new secretary appointed

24 Sep 1993
Incorporation
24 Sep 1993
Incorporation