Company NameKismat Tandoori Limited
Company StatusDissolved
Company Number05441939
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRumina Hussain
NationalityBritish
StatusClosed
Appointed02 October 2006(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 07 August 2018)
RoleSecretary
Correspondence Address359 Strone Road
Manor Park
London
E12 6TW
Director NameMr Abdul Sattar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2014(9 years after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Wise Road
London
E15 2TG
Director NameMohammed Kobir Ahmed
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Hadleigh House
Hadleigh Close
London
E1 4JH
Secretary NameAnwar Hussain
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address359 Strone Road
Manor Park
London
E12 6TW
Secretary NameMr Noor Ali
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month, 4 weeks after company formation)
Appointment Duration9 months (resigned 01 April 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address158 Whitehorse Road
London
E1 0NW
Director NameMr Akhtar Hussain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Genoa House
Ernest Street
London
E1 4RD
Secretary NameParvis Begum
NationalityBritish
StatusResigned
Appointed01 April 2006(11 months after company formation)
Appointment Duration6 months (resigned 02 October 2006)
RoleSecretary
Correspondence Address359 Strone Road
Manor Park
London
E12 6TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekismattandoori-southnorwood.co.u

Location

Registered Address21 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Abdul Sattar
66.00%
Ordinary
34 at £1Parvis Begum
34.00%
Ordinary

Financials

Year2014
Net Worth£14,436
Cash£16,898
Current Liabilities£2,462

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Termination of appointment of Akhtar Hussain as a director on 4 May 2014 (1 page)
9 April 2015Termination of appointment of Akhtar Hussain as a director on 4 May 2014 (1 page)
9 April 2015Appointment of Mr Abdul Sattar as a director on 4 May 2014 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Appointment of Mr Abdul Sattar as a director on 4 May 2014 (2 pages)
1 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 August 2009Return made up to 03/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 July 2008Return made up to 03/05/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008Return made up to 03/05/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
28 June 2006Return made up to 03/05/06; full list of members (2 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
7 March 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
3 May 2005Incorporation (16 pages)