Company NameGlebe Tandoori Limited
Company StatusDissolved
Company Number08191061
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Belal Ahmed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2019(6 years, 11 months after company formation)
Appointment Duration2 years (closed 17 August 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
Director NameMr Shajir Ali
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHanover Parade The Glebe
Stockton-On-Tees
TS20 1RF
Director NameMr Belal Ahmed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHanover Parade The Glebe
Stockton-On-Tees
TS20 1RF
Director NameMr Shajir Ali
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(6 years after company formation)
Appointment DurationResigned same day (resigned 03 September 2018)
RoleTakeaway Manager
Country of ResidenceEngland
Correspondence AddressHanover Parade The Glebe
Stockton-On-Tees
TS20 1RF
Director NameMr Shuhel Ahmed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 July 2019)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Parade The Glebe
Stockton-On-Tees
TS20 1RF

Contact

Telephone01642 555565
Telephone regionMiddlesbrough

Location

Registered AddressRedheugh House
Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Shajir Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,175
Cash£500
Current Liabilities£3,676

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
17 March 2020Registered office address changed from Hanover Parade the Glebe Stockton-on-Tees TS20 1RF to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 17 March 2020 (2 pages)
14 March 2020Statement of affairs (8 pages)
14 March 2020Appointment of a voluntary liquidator (3 pages)
14 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-09
(1 page)
25 September 2019Termination of appointment of Shuhel Ahmed as a director on 22 July 2019 (1 page)
25 September 2019Notification of Belal Ahmed as a person with significant control on 22 July 2019 (2 pages)
25 September 2019Appointment of Mr Belal Ahmed as a director on 22 July 2019 (2 pages)
25 September 2019Cessation of Shuhel Ahmed as a person with significant control on 22 July 2019 (1 page)
22 August 2019Cessation of Belal Ahmed as a person with significant control on 22 July 2019 (1 page)
22 August 2019Appointment of Mr Shuhel Ahmed as a director on 22 July 2019 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
22 August 2019Notification of Shuhel Ahmed as a person with significant control on 22 July 2019 (2 pages)
22 August 2019Termination of appointment of Belal Ahmed as a director on 22 July 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
19 December 2018Termination of appointment of Shajir Ali as a director on 3 September 2018 (1 page)
17 December 2018Notification of Belal Ahmed as a person with significant control on 1 March 2018 (2 pages)
17 December 2018Cessation of Shajir Ali as a person with significant control on 17 December 2018 (1 page)
11 September 2018Notification of Shajir Ali as a person with significant control on 3 September 2018 (2 pages)
11 September 2018Appointment of Mr Shajir Ali as a director on 3 September 2018 (2 pages)
3 September 2018Termination of appointment of Shajir Ali as a director on 1 March 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 May 2018Cessation of Shajir Ali as a person with significant control on 1 March 2018 (1 page)
24 May 2018Appointment of Mr Belal Ahmed as a director on 1 March 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
24 August 2012Incorporation (36 pages)
24 August 2012Incorporation (36 pages)