Company NameNew Bengal Tandoori Restaurant Ltd.
Company StatusDissolved
Company Number04207846
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date7 December 2010 (13 years, 5 months ago)
Previous NameCondorraven Limited

Business Activity

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

Directors

Director NameMr Imlak Ali
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 07 December 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Waterbury Road
Gosforth
Newcastle On Tyne
Tyne & Wear
NE3 5AJ
Director NameSelina Yasmin Ali
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 07 December 2010)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address16 Waterbury Road
Gosforth
Newcastle On Tyne
Tyne & Wear
NE3 5AJ
Secretary NameMr Imlak Ali
NationalityBritish
StatusClosed
Appointed24 May 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 07 December 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Waterbury Road
Gosforth
Newcastle On Tyne
Tyne & Wear
NE3 5AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address232 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 December 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 March 2009Return made up to 30/04/08; full list of members (4 pages)
25 March 2009Return made up to 30/04/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
17 October 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 October 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
24 May 2007Return made up to 30/04/07; no change of members (7 pages)
24 May 2007Return made up to 30/04/07; no change of members (7 pages)
5 September 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 July 2006Return made up to 30/04/06; full list of members (7 pages)
11 July 2006Return made up to 30/04/06; full list of members (7 pages)
16 February 2006Total exemption full accounts made up to 31 August 2004 (11 pages)
16 February 2006Total exemption full accounts made up to 31 August 2004 (11 pages)
18 July 2005Return made up to 30/04/05; full list of members (7 pages)
18 July 2005Return made up to 30/04/05; full list of members (7 pages)
4 November 2004Return made up to 30/04/04; full list of members (7 pages)
4 November 2004Return made up to 30/04/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
29 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
29 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 June 2003Return made up to 30/04/03; full list of members (7 pages)
19 June 2003Return made up to 30/04/03; full list of members (7 pages)
8 January 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
8 January 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
10 July 2002Return made up to 30/04/02; full list of members (7 pages)
10 July 2002Return made up to 30/04/02; full list of members (7 pages)
19 June 2001Memorandum and Articles of Association (9 pages)
19 June 2001Memorandum and Articles of Association (9 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
12 June 2001Company name changed condorraven LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed condorraven LIMITED\certificate issued on 12/06/01 (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
30 April 2001Incorporation (13 pages)
30 April 2001Incorporation (13 pages)