Company NameMilan Tandoori Limited
Company StatusDissolved
Company Number07735040
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kamal Hussain
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(2 months after company formation)
Appointment Duration7 years, 2 months (closed 11 December 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address171 High Street
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0JS
Director NameMr John Robert Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Frederick Street
Sunderland
Tyne And Wear
SR1 1LN

Contact

Telephone0191 5261034
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address171 High Street
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0JS
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1 at £1Kamal Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£1,100
Cash£1,100

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of John Anderson as a director (1 page)
18 October 2011Appointment of Mr Kamal Hussain as a director (2 pages)
18 October 2011Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 18 October 2011 (1 page)
18 October 2011Appointment of Mr Kamal Hussain as a director (2 pages)
18 October 2011Termination of appointment of John Anderson as a director (1 page)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)