Company NameCity Tandoori Ltd
Company StatusDissolved
Company Number04068869
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Guis Uddin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(10 years after company formation)
Appointment Duration6 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Bounds Green Road
London
N11 2ED
Director NameMr Badar Uddin Ahmed
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Tewkesbury Terrace
London
N11 2LU
Director NameMuhammad Rafique Uddin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Sibley Grove
London
E12 6SE
Secretary NameMr Badar Uddin Ahmed
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Tewkesbury Terrace
London
N11 2LU
Secretary NameMuhammad Rafique Uddin
NationalityBritish
StatusResigned
Appointed11 January 2001(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 2006)
RoleC Secretary
Correspondence Address30 Sibley Grove
London
E12 6SE
Director NameMr Muhammad Rafique Uddin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Highwood Gardens
Ilford
Essex
IG5 0AZ
Secretary NameGuis Uddin
NationalityBritish
StatusResigned
Appointed09 October 2006(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address145 Bounds Green Road
London
N11 2ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecitytandoori.com

Location

Registered Address1b Southwark Street
London
SE1 1RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Mr Kayser Uddin Ahmed Choudhury
5.00%
Ordinary
35 at £1Mr Muhammad Rafique Uddin
35.00%
Ordinary
30 at £1Mr Badar Uddin Ahmed
30.00%
Ordinary
30 at £1Mr Guis Uddin
30.00%
Ordinary

Financials

Year2014
Net Worth£204,812
Cash£3,401
Current Liabilities£55,622

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(18 pages)
3 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(18 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 November 2014Annual return made up to 11 September 2014
Statement of capital on 2014-11-05
  • GBP 100
(14 pages)
5 November 2014Annual return made up to 11 September 2014
Statement of capital on 2014-11-05
  • GBP 100
(14 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 11 September 2013
Statement of capital on 2013-10-22
  • GBP 100
(14 pages)
22 October 2013Annual return made up to 11 September 2013
Statement of capital on 2013-10-22
  • GBP 100
(14 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
12 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 January 2011Termination of appointment of Muhammad Uddin as a director (2 pages)
17 January 2011Termination of appointment of Muhammad Uddin as a director (2 pages)
9 December 2010Appointment of Guis Uddin as a director (3 pages)
9 December 2010Termination of appointment of Guis Uddin as a secretary (2 pages)
9 December 2010Appointment of Guis Uddin as a director (3 pages)
9 December 2010Termination of appointment of Guis Uddin as a secretary (2 pages)
14 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 11/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2008Return made up to 11/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 11/09/07; no change of members (6 pages)
5 November 2007Return made up to 11/09/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
16 October 2006Return made up to 11/09/06; full list of members (7 pages)
16 October 2006Return made up to 11/09/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 September 2005Return made up to 11/09/05; full list of members (7 pages)
19 September 2005Return made up to 11/09/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 October 2003Return made up to 11/09/03; full list of members (8 pages)
7 October 2003Return made up to 11/09/03; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 November 2002Return made up to 11/09/02; full list of members (8 pages)
15 November 2002Return made up to 11/09/02; full list of members (8 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 November 2001Return made up to 11/09/01; full list of members (7 pages)
14 November 2001Return made up to 11/09/01; full list of members (7 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
11 September 2000Incorporation (16 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Incorporation (16 pages)