Miah's (reading) Limited

General information

Name:

Miah's (reading) Ltd

Office Address:

Centre Block 4th Floor Central Court Knoll Rise BR6 0JA Orpington

Number: 04246311

Incorporation date: 2001-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Miah's (reading) is a business located at BR6 0JA Orpington at Centre Block 4th Floor Central Court. This company was set up in 2001 and is registered under the identification number 04246311. This company has been operating on the British market for 23 years now and company current status is liquidation. This firm's registered with SIC code 56101 and their NACE code stands for Licensed restaurants. The firm's latest annual accounts were submitted for the period up to Wednesday 31st July 2019 and the most recent annual confirmation statement was released on Thursday 8th October 2020.

Financial data based on annual reports

Company staff

Mouadjul M.

Role: Director

Appointed: 20 October 2018

Latest update: 2 April 2024

People with significant control

Mouadjul M.
Notified on 20 October 2018
Nature of control:
over 1/2 to 3/4 of shares
Fakrul I.
Notified on 4 July 2016
Ceased on 9 November 2018
Nature of control:
1/2 or less of shares
Jamshed M.
Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control:
1/2 or less of shares
Jamshed M.
Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control:
over 3/4 of shares
Jamshed M.
Notified on 4 July 2016
Ceased on 8 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 22 October 2021
Confirmation statement last made up date 08 October 2020
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 19 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 April 2014
Annual Accounts 25 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 25 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 26 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2022/02/21. New Address: Centre Block 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA. Previous address: 130-134 Wokingham Road Reading RG6 1JL (AD01)
filed on: 21st, February 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
22
Company Age

Closest Companies - by postcode