Company NameSopna Tandoori Limited
Company StatusDissolved
Company Number03013992
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Abdul Mojid
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(1 day after company formation)
Appointment Duration7 years, 7 months (closed 27 August 2002)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address28 Winchendon Road
Teddington
Middlesex
TW11 0SX
Director NameMajeda Akhtar Ullah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 27 August 2002)
RoleRestauranteur
Correspondence Address36 Carlton Avenue
Feltham
Middlesex
TW14 0EG
Secretary NameMajeda Akhtar Ullah
NationalityBritish
StatusClosed
Appointed21 November 2001(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 27 August 2002)
RoleRestauranteur
Correspondence Address36 Carlton Avenue
Feltham
Middlesex
TW14 0EG
Director NameAbdul Kashem Fazlul Hoque
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2001)
RoleRestaurateur
Correspondence Address51 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameShafique Ullah
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2001)
RoleRestarantuer
Correspondence Address36 Carlton Avenue
Feltham
Middlesex
TW14 0EG
Secretary NameShafique Ullah
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2001)
RoleRestarantuer
Correspondence Address36 Carlton Avenue
Feltham
Middlesex
TW14 0EG
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address79 Lee High Road
Lewisham
London
SE13 5NS
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
12 February 2002Return made up to 25/01/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
14 March 2001Director resigned (1 page)
27 February 2001Return made up to 25/01/01; full list of members (7 pages)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Return made up to 25/01/00; full list of members (7 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 1999Return made up to 25/01/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
17 February 1998Return made up to 25/01/98; no change of members (4 pages)
18 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
9 June 1995New director appointed (2 pages)
30 May 1995Ad 26/01/95--------- £ si 300@1=300 £ ic 1/301 (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 16/18 woodford road london E7 0HA (1 page)
10 May 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Secretary resigned (2 pages)
15 March 1995Director resigned (2 pages)