Company NameMomin's Tandoori Takeaway (North Shields) Ltd
Company StatusDissolved
Company Number06143489
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameAbdur Razaq
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address37 Coast Road
North Shields
Tyne & Wear
NE29 7PG
Director NameLuthfa Razaq
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address37 Coast Road
North Shields
Tyne & Wear
NE29 7PG
Secretary NameAbdur Razaq
NationalityBritish
StatusClosed
Appointed06 April 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2010)
RoleSecretary
Correspondence Address37 Coast Road
North Shields
Tyne & Wear
NE29 7PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
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

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (1 page)
23 February 2010Application to strike the company off the register (1 page)
27 April 2009Return made up to 07/03/09; full list of members (4 pages)
27 April 2009Return made up to 07/03/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 April 2008Return made up to 07/03/08; full list of members (4 pages)
18 April 2008Return made up to 07/03/08; full list of members (4 pages)
15 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
15 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007New secretary appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
7 March 2007Incorporation (9 pages)
7 March 2007Incorporation (9 pages)