AGRAH RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

AGRAH RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02944507

Incorporation date

01/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Statement of affairs
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2025-10-31
dot icon31/10/2025
Appointment of Kamal Ahmad as a director on 2025-07-02
dot icon15/10/2025
Termination of appointment of Sattar Miah as a director on 2025-10-10
dot icon15/10/2025
Termination of appointment of Shafiqul Islam as a director on 2025-10-10
dot icon15/10/2025
Termination of appointment of Ajid Miah as a director on 2025-10-10
dot icon16/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Micro company accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon25/07/2024
Secretary's details changed for Kamal Ahmad on 2024-02-22
dot icon10/06/2024
Notification of Kamal Ahmad as a person with significant control on 2023-07-02
dot icon10/06/2024
Notification of Yautha Holdings Ltd as a person with significant control on 2023-07-02
dot icon10/06/2024
Cessation of Ajid Miah as a person with significant control on 2023-07-02
dot icon10/06/2024
Notification of a person with significant control statement
dot icon10/06/2024
Withdrawal of a person with significant control statement on 2024-06-10
dot icon05/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/10/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon25/08/2023
Confirmation statement made on 2023-07-01 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-07-01 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-01 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-01
dot icon12/01/2016
Appointment of Mr Sattar Miah as a director on 2015-01-04
dot icon12/01/2016
Appointment of Mr Shafiqul Islam as a director on 2015-01-04
dot icon26/11/2015
Particulars of variation of rights attached to shares
dot icon26/11/2015
Statement of company's objects
dot icon26/11/2015
Resolutions
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 01/07/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 01/07/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 01/07/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 01/07/06; full list of members
dot icon16/08/2005
Secretary's particulars changed
dot icon01/08/2005
Return made up to 01/07/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Nc inc already adjusted 01/07/94
dot icon14/10/2004
Resolutions
dot icon25/08/2004
Return made up to 01/07/04; full list of members
dot icon25/08/2004
Secretary resigned
dot icon05/05/2004
Registered office changed on 05/05/04 from: 18A dudley street, grimsby, north east lincolnshire, DN31 2AB
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 01/07/03; full list of members
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New secretary appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: 7-9 seaview street, cleethorpes, south humberside, DN35 8EU
dot icon03/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 01/07/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 01/07/01; no change of members
dot icon14/03/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2001
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon09/11/2000
Return made up to 01/07/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
Accounts for a small company made up to 1999-06-30
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New secretary appointed
dot icon27/03/2000
Secretary resigned;director resigned
dot icon27/03/2000
Director resigned
dot icon27/07/1999
Return made up to 01/07/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-06-30
dot icon04/08/1998
Ad 01/06/95--------- £ si 2000@1
dot icon04/08/1998
Return made up to 01/07/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-06-30
dot icon17/07/1997
Return made up to 01/07/97; full list of members
dot icon06/05/1997
Accounts made up to 1996-06-30
dot icon11/07/1996
Return made up to 01/07/96; no change of members
dot icon18/04/1996
Accounts made up to 1995-06-30
dot icon11/07/1995
Return made up to 01/07/95; full list of members
dot icon24/02/1995
Accounting reference date notified as 30/06
dot icon19/01/1995
New director appointed
dot icon08/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/07/1994
Director resigned;new director appointed
dot icon01/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£289,031.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
194.07K
-
0.00
-
-
2022
10
351.54K
-
0.00
-
-
2023
13
357.01K
-
0.00
289.03K
-
2023
13
357.01K
-
0.00
289.03K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

357.01K £Ascended1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ajid Miah
Director
01/07/1994 - 10/10/2025
-
DMCS SECRETARIES LIMITED
Nominee Secretary
01/07/1994 - 01/07/1994
1258
Dmcs Directors Limited
Nominee Director
01/07/1994 - 01/07/1994
1209
Miah, Sattar
Director
04/01/2015 - 10/10/2025
2
Islam, Shafiqul
Director
04/01/2015 - 10/10/2025
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AGRAH RESTAURANT LIMITED

AGRAH RESTAURANT LIMITED is an(a) Liquidation company incorporated on 01/07/1994 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRAH RESTAURANT LIMITED?

toggle

AGRAH RESTAURANT LIMITED is currently Liquidation. It was registered on 01/07/1994 .

Where is AGRAH RESTAURANT LIMITED located?

toggle

AGRAH RESTAURANT LIMITED is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does AGRAH RESTAURANT LIMITED do?

toggle

AGRAH RESTAURANT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does AGRAH RESTAURANT LIMITED have?

toggle

AGRAH RESTAURANT LIMITED had 13 employees in 2023.

What is the latest filing for AGRAH RESTAURANT LIMITED?

toggle

The latest filing was on 10/11/2025: Resolutions.