Company NameGrangepark Tandoori (Takeaway) Ltd
Company StatusDissolved
Company Number03583520
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameKhaled Ahmed
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleChef
Correspondence Address21 The Grangeway
London
N21 2HD
Director NameMr Muhammed Aminul Hoque
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 24 December 2019)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address21 The Grange Way
Winchmore Hill
London
N21 2HD
Director NameMoynul Hoque
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleManager
Correspondence Address21 The Grangeway
London
N21 2HD
Director NameMr Monzur Ahmed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 3 months after company formation)
Appointment Duration19 years (resigned 30 September 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address21 The Grangeway
London
N21 2HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegrangeparktandoori.co.uk
Telephone020 83642128
Telephone regionLondon

Location

Registered Address21 The Grange Way
Winchmore Hill
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Monzur Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,725
Cash£3,016
Current Liabilities£61,258

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Director's details changed for Monzur Ahmed on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Monzur Ahmed on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 16/06/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Return made up to 16/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
20 August 2007Return made up to 16/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (8 pages)
24 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 June 2006Return made up to 16/06/06; full list of members (6 pages)
30 June 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 July 2003Return made up to 18/06/03; full list of members (6 pages)
8 July 2003Registered office changed on 08/07/03 from: 40 grants close london NW7 1DD (1 page)
22 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 June 2002Return made up to 18/06/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 June 2000Return made up to 18/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
19 August 1999Return made up to 18/06/99; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: n salim & company 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
1 June 1999New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
18 June 1998Incorporation (12 pages)