Company NameNessa Tandoori Limited
Company StatusDissolved
Company Number06854943
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 10 months ago)

Business Activity

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

Director

Director NameShafique Miah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Hull Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6PU

Location

Registered Address18 Coniscliffe Road
Darlington
DL3 7RG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£35
Current Liabilities£2,119

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Shafique Miah on 23 March 2010 (2 pages)
29 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Shafique Miah on 23 March 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Incorporation (18 pages)
23 March 2009Incorporation (18 pages)