Company NameVictoria Balti Tandoori Limited
Company StatusDissolved
Company Number03339979
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameManik Miah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2003)
RoleCaterer
Correspondence Address256 Murchison Road
London
E10 6LU
Secretary NameRexona Begum
NationalityBritish
StatusClosed
Appointed10 September 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address256 Murchison Road
London
E10 6LU
Director NameManik Miah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCaterer
Correspondence Address256 Murchison Road
London
E10 6LU
Secretary NameRehana Begum
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address256 Murchison Road
London
E10 6LU
Director NameMuzibur Rahman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 April 1999(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 1999)
RoleCompany Director
Correspondence Address10 David House
Poplar
London
E14 6QQ
Secretary NameManik Miah
NationalityBritish
StatusResigned
Appointed04 April 1999(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 1999)
RoleCompany Director
Correspondence Address256 Murchison Road
London
E10 6LU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address231 Victoria Park Road
London
E9 7HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,422
Cash£4,246
Current Liabilities£1,870

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 September 2000Return made up to 25/03/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (10 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
25 April 1999Return made up to 25/03/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 May 1998 (11 pages)
2 June 1998Return made up to 25/03/98; full list of members (6 pages)
29 April 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 152 city road london EC1V 2NX (1 page)
3 April 1997New director appointed (2 pages)
25 March 1997Incorporation (10 pages)