Background WavePink WaveYellow Wave

EXHALE SHEESHATERIA LIMITED (06437134)

EXHALE SHEESHATERIA LIMITED (06437134) is an active UK company. incorporated on 26 November 2007. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. EXHALE SHEESHATERIA LIMITED has been registered for 18 years. Current directors include HADRAMI, Imad Ali.

Company Number
06437134
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
102 Warwick Road Sparkhill, Birmingham, B11 4QU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
HADRAMI, Imad Ali
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXHALE SHEESHATERIA LIMITED

EXHALE SHEESHATERIA LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. EXHALE SHEESHATERIA LIMITED was registered 18 years ago.(SIC: 56102)

Status

active

Active since 18 years ago

Company No

06437134

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 29 April 2023 (3 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 November 2023 (2 years ago)
Submitted on 30 November 2023 (2 years ago)

Next Due

Due by 11 December 2024
For period ending 27 November 2024

Previous Company Names

C & G PROPERTIES (UK) LIMITED
From: 26 November 2007To: 6 February 2010
Contact
Address

102 Warwick Road Sparkhill Birmingham, B11 4QU,

Previous Addresses

17 New Canal Street Birmingham B5 5QX
From: 17 February 2011To: 11 November 2014
C/O Morgan Reach Accountancy Limited Image House 67-73 Constitution Hill Birmingham B19 3JX
From: 12 May 2010To: 17 February 2011
C/O Morgan Reach Accountancy Limited Image House Constitution Hill Birmingham B19 3JX United Kingdom
From: 11 May 2010To: 12 May 2010
17 Soho Road Birmingham B21 9SN United Kingdom
From: 26 November 2007To: 11 May 2010
Timeline

5 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Left
May 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HADRAMI, Imad Ali

Active
Warwick Road, BirminghamB11 4QU
Born March 1982
Director
Appointed 30 Nov 2008

COPELAND, Anthony John

Resigned
Druids Farm, BirminghamB14 5SU
Secretary
Appointed 26 Nov 2007
Resigned 01 Jan 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2007

PATEL, Hasmukhray

Resigned
Soho Road, BirminghamB21 9SN
Born July 1946
Director
Appointed 01 Jan 2008
Resigned 30 Nov 2008

PATEL, Tarulata Lata

Resigned
Constitution Hill, BirminghamB19 3JX
Born June 1949
Director
Appointed 01 Oct 2009
Resigned 15 Oct 2009

SOHAL, Gurdeep Singh

Resigned
14 Woodbourne Road, BirminghamB15 3QH
Born March 1974
Director
Appointed 26 Nov 2007
Resigned 01 Jan 2008

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 26 Nov 2007
Resigned 26 Nov 2007

Persons with significant control

1

Mr Imad Ali Hadrami

Active
Sparkhill, BirminghamB11 4QU
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2010
CONNOTConfirmation Statement Notification
Resolution
27 January 2010
RESOLUTIONSResolutions
Resolution
8 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
287Change of Registered Office
Legacy
22 January 2009
287Change of Registered Office
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation