Company NameChutneys Limited
Company StatusDissolved
Company Number02573911
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameBombay Tiffin Limited

Business Activity

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

Directors

Director NameManzoor Khan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed10 March 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressPO Box 215075
Dubai
United Arab Emirates
Director NameMr Shahid Jamil Ansari
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 year after company formation)
Appointment Duration13 years (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Secretary NameNuzhat Ansari
NationalityBritish
StatusResigned
Appointed15 January 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Director NameNasr Islam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPO Box 61075
Jebel Ali
Dubai
United Arab Emirates
Secretary NameMr Shahid Jamil Ansari
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Secretary NameSamia Islam
NationalityBritish
StatusResigned
Appointed28 January 2005(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address31 The Marlowes
London
NW8 6NB
Director NameShahid Jamil Ansari
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2010)
RoleManager
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Falcon Products International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£331,512
Gross Profit£52,537
Net Worth-£552,528
Cash£1,815
Current Liabilities£620,767

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Termination of appointment of Samia Islam as a secretary (2 pages)
17 March 2011Termination of appointment of Samia Islam as a secretary (2 pages)
16 February 2011Appointment of Manzoor Khan as a director (3 pages)
16 February 2011Appointment of Manzoor Khan as a director (3 pages)
11 February 2011Termination of appointment of Shahid Ansari as a director (2 pages)
11 February 2011Termination of appointment of Shahid Ansari as a director (2 pages)
25 May 2010Withdraw the company strike off application (2 pages)
25 May 2010Withdraw the company strike off application (2 pages)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 100
(14 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 100
(14 pages)
2 February 2010Full accounts made up to 30 April 2009 (14 pages)
2 February 2010Full accounts made up to 30 April 2009 (14 pages)
17 March 2009Full accounts made up to 30 April 2008 (14 pages)
17 March 2009Full accounts made up to 30 April 2008 (14 pages)
26 February 2009Return made up to 15/01/09; full list of members (5 pages)
26 February 2009Return made up to 15/01/09; full list of members (5 pages)
6 August 2008Appointment terminated director nasr islam (1 page)
6 August 2008Appointment Terminated Director nasr islam (1 page)
6 August 2008Director appointed shahid jamil ansari (2 pages)
6 August 2008Director appointed shahid jamil ansari (2 pages)
17 June 2008Full accounts made up to 30 April 2007 (14 pages)
17 June 2008Full accounts made up to 30 April 2007 (14 pages)
16 April 2008Return made up to 15/01/08; full list of members (5 pages)
16 April 2008Return made up to 15/01/08; full list of members (5 pages)
3 June 2007Full accounts made up to 30 April 2006 (13 pages)
3 June 2007Full accounts made up to 30 April 2006 (13 pages)
13 March 2007Return made up to 15/01/07; full list of members (5 pages)
13 March 2007Return made up to 15/01/07; full list of members (5 pages)
20 November 2006Full accounts made up to 30 April 2005 (14 pages)
20 November 2006Full accounts made up to 30 April 2005 (14 pages)
28 September 2006Return made up to 15/01/06; full list of members (6 pages)
28 September 2006Return made up to 15/01/06; full list of members (6 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
5 August 2005Full accounts made up to 30 April 2004 (13 pages)
5 August 2005Full accounts made up to 30 April 2004 (13 pages)
22 June 2005Return made up to 15/01/05; full list of members (6 pages)
22 June 2005Return made up to 15/01/05; full list of members (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
25 November 2004Full accounts made up to 30 April 2003 (14 pages)
25 November 2004Full accounts made up to 30 April 2003 (14 pages)
14 June 2004Return made up to 15/01/04; full list of members (7 pages)
14 June 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Full accounts made up to 30 April 2002 (12 pages)
3 March 2004Full accounts made up to 30 April 2002 (12 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2003Return made up to 15/01/03; full list of members (7 pages)
28 February 2003Return made up to 15/01/03; full list of members (7 pages)
30 May 2002Return made up to 15/01/02; full list of members (6 pages)
30 May 2002Return made up to 15/01/02; full list of members (6 pages)
25 February 2002Accounts made up to 30 April 2000 (2 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 February 2002Accounts made up to 30 April 2001 (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
5 April 2001Return made up to 15/01/01; full list of members (6 pages)
5 April 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
8 March 2000Return made up to 15/01/00; full list of members (6 pages)
8 March 2000Return made up to 15/01/00; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
29 February 2000Accounts made up to 30 April 1999 (3 pages)
3 April 1999Return made up to 15/01/99; no change of members (4 pages)
3 April 1999Return made up to 15/01/99; no change of members (4 pages)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts made up to 30 April 1998 (2 pages)
17 March 1998Return made up to 15/01/98; full list of members (6 pages)
17 March 1998Return made up to 15/01/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
2 March 1998Accounts made up to 30 April 1997 (2 pages)
29 July 1997Return made up to 15/01/97; no change of members (4 pages)
29 July 1997Return made up to 15/01/97; no change of members (4 pages)
8 July 1997Registered office changed on 08/07/97 from: 24 bedford row london WC1R 4EB (1 page)
8 July 1997Registered office changed on 08/07/97 from: 24 bedford row london WC1R 4EB (1 page)
20 March 1997Registered office changed on 20/03/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page)
20 March 1997Registered office changed on 20/03/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Accounts made up to 30 April 1996 (2 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Return made up to 15/01/96; no change of members (4 pages)
11 June 1996Return made up to 15/01/96; no change of members (4 pages)
1 March 1996Accounts made up to 30 April 1995 (3 pages)
1 March 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
4 April 1995Return made up to 15/01/95; full list of members (6 pages)
4 April 1995Return made up to 15/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 January 1991Incorporation (12 pages)
15 January 1991Incorporation (12 pages)