Company NameRajma Tandoor (Restaurant) Ltd
Company StatusDissolved
Company Number03569058
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Abul Hasnath
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(1 month, 1 week after company formation)
Appointment Duration9 years (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Petworth Road
North Finchley
London
N12 9HE
Secretary NameDelara Akhtar Uddin
NationalityBritish
StatusClosed
Appointed30 June 1998(1 month, 1 week after company formation)
Appointment Duration9 years (closed 03 July 2007)
RoleCompany Director
Correspondence Address7 Petworth Road
North Finchley
London
N12 9HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address346 Muswell Hill Broadway
Muswell Hill
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Turnover£124,681
Gross Profit£84,237
Net Worth£6,159
Cash£25
Current Liabilities£10,504

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
22 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
20 May 2005Return made up to 09/05/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 July 2003Registered office changed on 01/07/03 from: 40 grants close london NW7 1DD (1 page)
29 May 2003Return made up to 22/05/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
23 May 2002Return made up to 22/05/02; full list of members (6 pages)
22 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
20 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (15 pages)
23 June 2000Return made up to 22/05/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (12 pages)
19 August 1999Return made up to 22/05/99; full list of members (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
26 March 1999Registered office changed on 26/03/99 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
22 May 1998Incorporation (14 pages)