Company NameShapla Tandoori Restaurant (Darlington) Limited
Company StatusDissolved
Company Number02773830
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 5 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Faruque
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleRestaurateur
Correspondence Address21 Henry Nelson Street
South Shields
Tyne & Wear
NE33 2EZ
Director NameMr Abdus Subhan Khan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleResturateur
Correspondence Address4 Sydenham Road
Stockton On Tees
Cleveland
TS18 4DF
Director NameMrs Halema Khanam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Jeygrove Court
101 Hatton Garden
London
N8lb
Secretary NameMr Mohammed Faruque
NationalityBritish
StatusClosed
Appointed25 October 1994(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 28 March 2006)
RoleRestauranteur
Correspondence Address21 Henry Nelson Street
South Shields
Tyne & Wear
NE33 2EZ
Director NameAbdul Khalique
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address192 Northgate
Darlington
County Durham
DL1 1QU
Director NameMr Abdul Khalique
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleRestaurateuer
Correspondence Address63 Corporation Road
Darlington
County Durham
DL3 6AD
Secretary NameMr Abdul Khalique
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 1994)
RoleCompany Director
Correspondence Address63 Corporation Road
Darlington
County Durham
DL3 6AD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address192 Northgate
Darlington
County Durham
DL1 1QU
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Financials

Year2014
Net Worth£28,891
Cash£2,116
Current Liabilities£9,804

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 January 2004Return made up to 15/12/03; full list of members (8 pages)
20 January 2004Partial exemption accounts made up to 31 October 2003 (5 pages)
4 June 2003Partial exemption accounts made up to 31 October 2002 (5 pages)
3 January 2003Return made up to 15/12/02; full list of members (8 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 January 2002Return made up to 15/12/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 April 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
22 December 2000Return made up to 15/12/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 June 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
2 May 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 April 1999New director appointed (2 pages)
17 December 1998Return made up to 15/12/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 December 1997Return made up to 15/12/97; full list of members (6 pages)
18 February 1997Director resigned (1 page)
11 December 1996Return made up to 15/12/96; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 January 1996Registered office changed on 09/01/96 from: 108 portland street manchester M1 4RJ (1 page)
13 December 1995Return made up to 15/12/95; no change of members (4 pages)