Company NameJeera Traditional Indian Taste Limited
Company StatusDissolved
Company Number05165224
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 11 months ago)
Dissolution Date11 October 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Syed Ashraf Miah
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 October 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address168-170 Northgate
Darlington
County Durham
DL1 1QU
Director NameMr Mokram Ali
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleChef
Correspondence Address3 North Lodge Terrace
Darlington
DL3 6LZ
Secretary NameMrs Aysha Ali
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Lodge Terrace
Darlington
DL3 6LZ
Director NameMr Akik Miah
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 June 2005(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmfield Terrace
Darlington
County Durham
DL3 6NA
Director NameMrs Aysha Ali
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 North Lodge Terrace
Darlington
DL3 6LZ
Secretary NameMr Akik Miah
NationalityBangladeshi
StatusResigned
Appointed21 October 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmfield Terrace
Darlington
County Durham
DL3 6NA
Director NameMr Shamim Ahmed
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed11 February 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2010)
RoleChef
Correspondence Address10 Elmfield Terrace
Darlington
County Durham
DL3 6NA
Director NameMr Mohammed Moynul Islam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(6 years, 1 month after company formation)
Appointment Duration3 days (resigned 09 August 2010)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address168-170 Northgate
Darlington
County Durham
DL1 1QU
Director NameMr Syed Ashraf Miah
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 August 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address168-170 Northgate
Darlington
County Durham
DL1 1QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address168-170 Northgate
Darlington
County Durham
DL1 1QU
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Termination of appointment of Mohammed Islam as a director (1 page)
9 August 2010Termination of appointment of Mohammed Islam as a director (1 page)
6 August 2010Termination of appointment of Akik Miah as a secretary (1 page)
6 August 2010Appointment of Mr Mohammed Moynul Islam as a director (2 pages)
6 August 2010Appointment of Mr Mohammed Moynul Islam as a director (2 pages)
6 August 2010Termination of appointment of Syed Miah as a director (1 page)
6 August 2010Appointment of Mr Syed Ashraf Miah as a director (2 pages)
6 August 2010Termination of appointment of Akik Miah as a secretary (1 page)
6 August 2010Termination of appointment of Akik Miah as a director (1 page)
6 August 2010Termination of appointment of Syed Miah as a director (1 page)
6 August 2010Termination of appointment of Akik Miah as a director (1 page)
6 August 2010Appointment of Mr Syed Ashraf Miah as a director (2 pages)
4 August 2010Registered office address changed from 3 North Lodge Terrace Darlington DL3 6LZ on 4 August 2010 (1 page)
4 August 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(4 pages)
4 August 2010Termination of appointment of Shamim Ahmed as a director (1 page)
4 August 2010Termination of appointment of Shamim Ahmed as a director (1 page)
4 August 2010Registered office address changed from 3 North Lodge Terrace Darlington DL3 6LZ on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 3 North Lodge Terrace Darlington DL3 6LZ on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Akik Miah on 24 June 2010 (2 pages)
4 August 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(4 pages)
4 August 2010Director's details changed for Mr Akik Miah on 24 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 24/06/09; full list of members (4 pages)
27 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 February 2009Director appointed mr shamim ahmed (1 page)
13 February 2009Appointment Terminated Director mokram ali (1 page)
13 February 2009Appointment terminated director mokram ali (1 page)
13 February 2009Director appointed mr shamim ahmed (1 page)
22 October 2008Secretary appointed mr akik miah (1 page)
22 October 2008Appointment Terminated Secretary aysha ali (1 page)
22 October 2008Secretary appointed mr akik miah (1 page)
22 October 2008Appointment terminated secretary aysha ali (1 page)
22 August 2008Return made up to 24/06/08; full list of members (4 pages)
22 August 2008Return made up to 24/06/08; full list of members (4 pages)
22 August 2008Appointment terminated director aysha ali (1 page)
22 August 2008Appointment Terminated Director aysha ali (1 page)
25 February 2008Director appointed mr mokram ali (1 page)
25 February 2008Director appointed mr mokram ali (1 page)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
16 August 2006Return made up to 24/06/06; full list of members (3 pages)
16 August 2006Return made up to 24/06/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
4 July 2005Return made up to 24/06/05; full list of members (6 pages)
4 July 2005Return made up to 24/06/05; full list of members (6 pages)
3 September 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Incorporation (17 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Incorporation (17 pages)