Company NameDewan-E-Am Tandoori Restaurant Limited
Company StatusDissolved
Company Number05395829
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 2 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)
Previous NameLynx It Training Limited

Business Activity

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

Directors

Director NameMr Abu Choudhury
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Beaconsfield Street
Newcastle
NE4 5JS
Director NameEmanul Hamid Choudhury
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCoy Director
Correspondence Address3 Milvain Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HY
Secretary NameKarim Choudhury
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCoy Secretary
Country of ResidenceEngland
Correspondence Address55 Salters Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCounty Mills
23 Priestpopple
Hexham
Northumberland
NE46 1PH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Financials

Year2014
Turnover£207,643
Gross Profit£135,003
Net Worth-£42,216
Cash£7,883
Current Liabilities£84,990

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Partial exemption accounts made up to 31 May 2007 (6 pages)
17 March 2009Partial exemption accounts made up to 31 May 2007 (6 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2007Partial exemption accounts made up to 31 May 2006 (5 pages)
7 June 2007Partial exemption accounts made up to 31 May 2006 (5 pages)
3 May 2007Return made up to 17/03/07; full list of members (3 pages)
3 May 2007Return made up to 17/03/07; full list of members (3 pages)
3 October 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
3 October 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
6 April 2006Return made up to 17/03/06; full list of members (3 pages)
6 April 2006Return made up to 17/03/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Registered office changed on 24/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 May 2005Ad 15/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 May 2005Ad 15/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
17 March 2005Incorporation (15 pages)