Company NameTakdir Tandoori Balti Indian Restaurant Ltd
Company StatusDissolved
Company Number04416606
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mamun Rahman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 day after company formation)
Appointment Duration7 years, 10 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hastings Drive
North Shields
Tyne And Wear
NE30 2LN
Director NameMr Mujibur Rahman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 day after company formation)
Appointment Duration7 years, 10 months (closed 09 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hastings Drive
North Shields
Tyne And Wear
NE30 2LN
Secretary NameSuffian Rahman
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Hastings Drive
North Shields
Tyne And Wear
NE30 2LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address67 West Road
Newcastle Upon Tyne
NE4 9PX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£122,236
Gross Profit£82,265
Net Worth-£115,303
Cash£409
Current Liabilities£21,833

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 May 2008Return made up to 15/04/08; full list of members (4 pages)
6 May 2008Return made up to 15/04/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 April 2006Return made up to 15/04/06; full list of members (7 pages)
19 April 2006Return made up to 15/04/06; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 15/04/05; full list of members (3 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Director's particulars changed (1 page)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Return made up to 15/04/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 15/04/03; full list of members (7 pages)
15 May 2003Return made up to 15/04/03; full list of members (7 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
5 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Ad 16/04/02--------- £ si 2@2=4 £ ic 1/5 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Ad 16/04/02--------- £ si 2@2=4 £ ic 1/5 (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
15 April 2002Incorporation (9 pages)
15 April 2002Incorporation (9 pages)