Company NameTaste Of India (Covent Garden) Limited
DirectorsHamidur Rahman Choudhury and Matiur Rahman Choudhury
Company StatusDissolved
Company Number01674931
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hamidur Rahman Choudhury
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBangladashi
StatusCurrent
Appointed19 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address27 Catherine Street
London
WC2B 5JS
Director NameMatiur Rahman Choudhury
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address31 Jeymer Avenue
London
NW2 4PJ
Secretary NameMr Muklisur Rahman Chowdhury
NationalityBritish
StatusCurrent
Appointed19 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEast Finchley Barnet
Correspondence Address34 Oakview Gardens
London
N2 0NG
Director NameMr Muklisur Rahman Chowdhury
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(8 years, 1 month after company formation)
Appointment Duration13 years (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEast Finchley Barnet
Correspondence Address34 Oakview Gardens
London
N2 0NG

Location

Registered Address228 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£516,793
Gross Profit£343,200
Net Worth-£85,042
Cash£5,645
Current Liabilities£198,173

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 November 2006Dissolved (1 page)
24 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
12 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2004Appointment of a voluntary liquidator (2 pages)
12 May 2004Statement of affairs (9 pages)
13 April 2004Registered office changed on 13/04/04 from: 25 catherine street london WC2B 5JS (1 page)
17 February 2004Director resigned (1 page)
1 December 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
21 January 2002Return made up to 19/12/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
8 January 2001Return made up to 19/12/00; full list of members (7 pages)
25 September 2000Full accounts made up to 31 July 1999 (9 pages)
16 March 2000Return made up to 19/12/99; full list of members (7 pages)
6 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Return made up to 19/12/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 April 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 January 1997Return made up to 19/12/96; no change of members (4 pages)
5 November 1996Full accounts made up to 31 July 1995 (10 pages)
30 May 1996Full accounts made up to 31 July 1994 (9 pages)
30 May 1996Full accounts made up to 31 July 1993 (9 pages)
10 January 1996Return made up to 19/12/95; full list of members (6 pages)
1 November 1982Incorporation (15 pages)