Company NameTAJ Tandoori Ltd.
Company StatusDissolved
Company Number03968646
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NamePrintmirror Limited

Business Activity

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

Directors

Director NameRahman Asma
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 12 months (closed 30 April 2008)
RoleBusiness Person
Correspondence Address35 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameRahman Mohammed Mujibur
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 12 months (closed 30 April 2008)
RoleBusinessman
Correspondence Address35 Blackdene
Ashington
Northumberland
NE63 8TL
Secretary NameRahman Asma
NationalityBritish
StatusClosed
Appointed04 May 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 12 months (closed 30 April 2008)
RoleBusiness Person
Correspondence Address35 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72a Station Road
Ashington
Northumberland
NE63 8RN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£71,017
Gross Profit£46,027
Net Worth-£2,729
Cash£875
Current Liabilities£12,459

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
12 June 2007Application for striking-off (1 page)
10 May 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
3 May 2006Return made up to 30/03/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
10 May 2005Return made up to 30/03/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
8 September 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
15 May 2003Return made up to 10/04/03; full list of members (7 pages)
16 June 2002Return made up to 10/04/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
21 June 2001Return made up to 10/04/01; full list of members (6 pages)
30 May 2000Memorandum and Articles of Association (9 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Company name changed printmirror LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
10 April 2000Incorporation (13 pages)