Company NameTNOD Limited
DirectorMunir Hassan
Company StatusActive - Proposal to Strike off
Company Number05029017
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Munir Hassan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address20 Alexandra Road
Wimbledon
London
SW19 7JZ
Secretary NameLinda Jean Hassan
NationalityBritish
StatusCurrent
Appointed29 January 2004(same day as company formation)
RoleRestauratuer
Correspondence Address20 Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Alexandra Road
Wimbledon
London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£29,136
Cash£159
Current Liabilities£38,280

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 March 2022 (2 years, 1 month ago)
Next Return Due12 April 2023 (overdue)

Filing History

26 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Munir Hassan on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Munir Hassan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Munir Hassan on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 101 epsom road sutton surrey SM3 9EY (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 101 epsom road sutton surrey SM3 9EY (2 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 April 2008Return made up to 29/01/08; full list of members (3 pages)
23 April 2008Return made up to 29/01/08; full list of members (3 pages)
1 December 2007Registered office changed on 01/12/07 from: 160A central road worcester park surrey KT4 8HQ (1 page)
1 December 2007Registered office changed on 01/12/07 from: 160A central road worcester park surrey KT4 8HQ (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 April 2007Return made up to 29/01/07; full list of members (6 pages)
27 April 2007Return made up to 29/01/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 March 2006Return made up to 29/01/06; full list of members (2 pages)
27 March 2006Return made up to 29/01/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 February 2005Return made up to 29/01/05; full list of members (6 pages)
23 February 2005Return made up to 29/01/05; full list of members (6 pages)
14 April 2004Ad 29/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Ad 29/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 April 2004New secretary appointed (2 pages)
29 March 2004Memorandum and Articles of Association (12 pages)
29 March 2004Memorandum and Articles of Association (12 pages)
25 March 2004Company name changed tandoori night of dulwich limite d\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed tandoori night of dulwich limite d\certificate issued on 25/03/04 (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
29 January 2004Incorporation (16 pages)
29 January 2004Incorporation (16 pages)