Company NameTaranga Food Limited
Company StatusDissolved
Company Number03486487
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Motosir Ali
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months (closed 10 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Market Place
Tetbury
Gloucestershire
GL8 8DA
Wales
Secretary NameMr Motosir Ali
NationalityBritish
StatusClosed
Appointed08 January 1998(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months (closed 10 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Market Place
Tetbury
Gloucestershire
GL8 8DA
Wales
Director NameMatasin Ali
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 31 January 2006)
RoleSales/Promotion Director
Correspondence Address11 Market Place
Tetbury
Gloucestershire
GL8 8DA
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCrown House
2a Ashfield Parade
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

60 at £1Mostosir Ali
60.00%
Ordinary
20 at £1Mr Maqsud M. Rezwan
20.00%
Ordinary
20 at £1Shiparun Nahar
20.00%
Ordinary

Financials

Year2014
Net Worth£3,471
Cash£7,108
Current Liabilities£13,889

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
13 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
5 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Motosir Ali on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Motosir Ali on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
19 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
19 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (13 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (13 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 February 2009Return made up to 29/12/08; no change of members (4 pages)
20 February 2009Return made up to 29/12/08; no change of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2008Return made up to 29/12/07; no change of members (7 pages)
18 February 2008Return made up to 29/12/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
4 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 January 2005Return made up to 29/12/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 December 2001Return made up to 29/12/01; full list of members (6 pages)
31 December 2001Return made up to 29/12/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
23 March 2000Return made up to 29/12/99; full list of members (6 pages)
23 March 2000Return made up to 29/12/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 April 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 January 1998Registered office changed on 12/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 December 1997Incorporation (14 pages)
29 December 1997Incorporation (14 pages)