Company NameBilas Tandoori Limited
Company StatusDissolved
Company Number04848903
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)
Dissolution Date19 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Abdul Mojid
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(1 year after company formation)
Appointment Duration12 years, 8 months (closed 19 April 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Secretary NameMr Abdul Mojid
NationalityBritish
StatusClosed
Appointed02 August 2004(1 year after company formation)
Appointment Duration12 years, 8 months (closed 19 April 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameAbeda Sultana Mojid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameRehana Bahar Mojid
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2007)
RoleAdministrator
Correspondence Address28 Winchendon Road
Teddington
Middlesex
TW11 0SX
Director NameRazia Sultana Rahman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2015)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMojid Fiaz Mohammed
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth-£68,954
Cash£2,744
Current Liabilities£35,204

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
6 November 2015Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 37 Sun Street London EC2M 2PL on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 37 Sun Street London EC2M 2PL on 6 November 2015 (2 pages)
28 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
(1 page)
28 October 2015Statement of affairs with form 4.19 (6 pages)
28 October 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Termination of appointment of Mojid Fiaz Mohammed as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Mojid Fiaz Mohammed as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Razia Sultana Rahman as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Razia Sultana Rahman as a director on 1 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Director's details changed for Abdul Mojid Fiaz Mohammed on 29 July 2014 (2 pages)
3 March 2014Termination of appointment of Abeda Mojid as a director (1 page)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2013Director's details changed for Razia Sultana Rahman on 29 July 2013 (2 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Secretary's details changed for Mr Abdul Mojid on 29 July 2013 (1 page)
29 August 2013Director's details changed for Mr Abdul Mojid on 29 July 2013 (2 pages)
29 August 2013Director's details changed for Abdul Mojid Fiaz Mohammed on 29 July 2013 (2 pages)
29 August 2013Director's details changed for Abeda Sultana Mojid on 29 July 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
24 April 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 24 April 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Director's details changed for Abeda Sultana Mojid on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Abdul Mojid Fiaz Mohammed on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Razia Sultana Rahman on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 29/07/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Director appointed abdul mojid fiaz mohammed (2 pages)
3 September 2008Return made up to 29/07/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 29/07/07; no change of members (7 pages)
21 June 2007Director resigned (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 August 2006Return made up to 29/07/06; full list of members (9 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 August 2005Return made up to 29/07/05; full list of members (8 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
18 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 November 2004Return made up to 29/07/04; full list of members (6 pages)
8 November 2004New director appointed (1 page)
8 November 2004Ad 02/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 November 2004New director appointed (1 page)
8 November 2004Registered office changed on 08/11/04 from: 16-18 woodford road forestgate london E7 0HA (1 page)
8 November 2004New secretary appointed;new director appointed (1 page)
8 November 2004New director appointed (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
29 July 2003Incorporation (16 pages)