Company NameColliers Wood Tandoori Limited
Company StatusDissolved
Company Number02807193
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years, 1 month ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameDilwar Mohammed Ali
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(6 years after company formation)
Appointment Duration6 years, 12 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address184e Lower Addiscombe Road
Croydon
Surrey
CR0 6AH
Secretary NameMrs Nahar Ali
NationalityBritish
StatusClosed
Appointed01 March 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 25 April 2006)
RoleCompany Director
Correspondence Address184e Lower Addiscombe Road
Croydon
Surrey
CR0 6AH
Director NameMrs Anarkoly Hossain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address29 High St Colliers Wood
London
SW19 2JE
Director NameMr Mohammed Monowar Hossain
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCaterer
Correspondence Address29 High Street Colliers Wood
London
SW19 2JE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Anarkoly Hossain
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address29 High St Colliers Wood
London
SW19 2JE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address29 High Street
Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Financials

Year2014
Turnover£104,613
Gross Profit£72,860
Net Worth£24,314
Cash£3,779
Current Liabilities£32,464

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Registered office changed on 30/11/05 from: 203 mile end road ground floor stepney london E1 4AA (1 page)
29 November 2005Application for striking-off (1 page)
17 October 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
16 August 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Director resigned (1 page)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
26 April 2003Return made up to 06/04/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
18 April 2002Return made up to 06/04/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
18 May 2001Director's particulars changed (1 page)
19 April 2001Return made up to 06/04/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (12 pages)
19 May 2000Full accounts made up to 30 April 1999 (12 pages)
11 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 1999New director appointed (2 pages)
4 June 1999Return made up to 06/04/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (12 pages)
11 June 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
19 November 1997Registered office changed on 19/11/97 from: 1ST floor 57 whitechapel road london E1 1DU (1 page)
14 April 1997Return made up to 06/04/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
4 June 1996Full accounts made up to 30 April 1995 (12 pages)
3 April 1996Return made up to 06/04/96; no change of members (4 pages)
30 April 1995Return made up to 06/04/95; no change of members (4 pages)