Company NameSheba Tandoori Ltd
Company StatusDissolved
Company Number03810699
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameNeatmeade Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAbdul Hannan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 30 November 2004)
RoleCaterer
Correspondence Address90 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Secretary NameNajaha Begum
NationalityBritish
StatusClosed
Appointed08 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 30 November 2004)
RoleCaterer
Correspondence Address90 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address90 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£31,185
Gross Profit£20,131
Net Worth-£11,777
Cash£133
Current Liabilities£14,569

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
6 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
27 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2001Full accounts made up to 31 July 2000 (11 pages)
10 August 2000Registered office changed on 10/08/00 from: 66 seymour grove manchester lancashire M16 0LN (1 page)
10 August 2000Return made up to 21/07/00; full list of members (6 pages)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 July 1999Incorporation (12 pages)