Company NameStrand Tandoori Limited
Company StatusDissolved
Company Number01745724
CategoryPrivate Limited Company
Incorporation Date12 August 1983(40 years, 8 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abu Sadath
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Bedford Street
London
WC2E 9HA
Director NameMr Ahmed Mohammed Faruk
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address6 Coombe Road
London
N22 5LB
Director NameMr Bazlur Rashid
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address464 Caladonian Road
London
N7 8TD
Director NameMr Syed Harun Rashid
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorold Road
London
N22 8YE
Secretary NameMr Sayed Nurur Rashid
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address45 Bedford Street
London
WC2E 9HA
Secretary NameMr Bazlur Rashid
NationalityBritish
StatusResigned
Appointed20 May 1996(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address464 Caladonian Road
London
N7 8TD
Director NameMr Mufijul Islam
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1999)
RoleRestuaranteur
Country of ResidenceUnited Kingdom
Correspondence Address11 Anderton Close
Champion Hill
London
Se5
Secretary NameIntaz Ullah
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address18 Thorold Road
London
N22 8YE
Director NameMr Rahul Kumar Choubey
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2008(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address77 Wembley Hill Road
Wembley
Middlesex
HA9 8BU

Contact

Websitewww.strandtandoori.co.uk/
Telephone020 72401333
Telephone regionLondon

Location

Registered Address45 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4 at £1Covent Garden Tandoori LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
1 August 2014Application to strike the company off the register (3 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4
(3 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from 45 Bedord Street London WC2E 9HA on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 45 Bedord Street London WC2E 9HA on 31 May 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
15 June 2011Termination of appointment of Rahul Choubey as a director (1 page)
15 June 2011Appointment of Mr Abu Sadath as a director (2 pages)
15 June 2011Appointment of Mr Abu Sadath as a director (2 pages)
15 June 2011Termination of appointment of Rahul Choubey as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2010Director's details changed for Mr Rahul Kumar Choubey on 30 June 2010 (2 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Rahul Kumar Choubey on 30 June 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 October 2008Appointment terminated director syed rashid (1 page)
3 October 2008Appointment terminated director syed rashid (1 page)
3 October 2008Appointment terminated secretary intaz ullah (1 page)
3 October 2008Appointment terminated secretary intaz ullah (1 page)
6 August 2008Return made up to 30/06/08; full list of members (3 pages)
6 August 2008Return made up to 30/06/08; full list of members (3 pages)
1 August 2008Director appointed rahul kumar choubey (2 pages)
1 August 2008Director appointed rahul kumar choubey (2 pages)
28 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 July 2005Return made up to 30/06/05; full list of members (6 pages)
24 July 2005Return made up to 30/06/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 September 2004Return made up to 30/06/04; full list of members (6 pages)
10 September 2004Return made up to 30/06/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
13 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 June 2001Accounts made up to 31 August 2000 (10 pages)
29 June 2001Accounts made up to 31 August 2000 (10 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
30 May 2000Accounts made up to 31 August 1999 (9 pages)
30 May 2000Accounts made up to 31 August 1999 (9 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 July 1999Accounts made up to 31 August 1998 (11 pages)
6 July 1999Accounts made up to 31 August 1998 (11 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 30/06/98; full list of members (5 pages)
26 June 1998Return made up to 30/06/98; full list of members (5 pages)
6 April 1998Accounts made up to 31 August 1997 (11 pages)
6 April 1998Accounts made up to 31 August 1997 (11 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 June 1997Accounts made up to 31 August 1996 (12 pages)
3 June 1997Accounts made up to 31 August 1996 (12 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (12 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (12 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
28 July 1995Return made up to 30/06/95; full list of members (6 pages)
28 July 1995Return made up to 30/06/95; full list of members (6 pages)
16 June 1995Accounts made up to 31 August 1994 (12 pages)
16 June 1995Accounts made up to 31 August 1994 (12 pages)
12 August 1983Incorporation (16 pages)
12 August 1983Incorporation (16 pages)