Company NameNottinghill Tandoori Limited
Company StatusDissolved
Company Number05894973
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Leonard Stewart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address116 Colin Crescent
Colindale
London
NW9 6EX
Director NameAbul Hasan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 02 February 2016)
RoleEmployee
Country of ResidenceEngland
Correspondence Address193 Havering Gardens
Romford
Essex
RM3 5AR
Secretary NameAbul Hasan
NationalityBritish
StatusClosed
Appointed02 January 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 02 February 2016)
RoleEmployee
Country of ResidenceEngland
Correspondence Address193 Havering Gardens
Romford
Essex
RM3 5AR
Director NameFateha Khatun
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleHousewife
Correspondence Address48 Pembroke House
Hallfield Estate
London
W2 6HQ
Secretary NameFateha Khatun
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleHousewife
Correspondence Address48 Pembroke House
Hallfield Estate
London
W2 6HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nottinghilltandooriuk.com/
Telephone020 77279999
Telephone regionLondon

Location

Registered Address146a Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

70 at £1Mrs Fateha Khatun
70.00%
Ordinary
30 at £1Leonard Stewart
30.00%
Ordinary

Financials

Year2014
Net Worth-£93,096
Cash£285
Current Liabilities£69,177

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
26 June 2015Registered office address changed from 23 All Saints Road London W11 1HE to 146a Brent Street London NW4 2DR on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 23 All Saints Road London W11 1HE to 146a Brent Street London NW4 2DR on 26 June 2015 (1 page)
11 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
7 March 2012Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 March 2012 (1 page)
19 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 August 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Abul Hasan on 1 November 2009 (2 pages)
22 September 2010Director's details changed for Abul Hasan on 1 November 2009 (2 pages)
22 September 2010Director's details changed for Leonard Stewart on 1 November 2009 (2 pages)
22 September 2010Director's details changed for Leonard Stewart on 1 November 2009 (2 pages)
22 September 2010Director's details changed for Leonard Stewart on 1 November 2009 (2 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Abul Hasan on 1 November 2009 (2 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
29 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
25 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
17 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 September 2008Return made up to 02/08/08; no change of members (7 pages)
30 September 2008Return made up to 02/08/08; no change of members (7 pages)
20 May 2008Director and secretary appointed abul hasan (1 page)
20 May 2008Appointment terminated director and secretary fateha khatun (1 page)
20 May 2008Appointment terminated director and secretary fateha khatun (1 page)
20 May 2008Director and secretary appointed abul hasan (1 page)
26 October 2007Return made up to 02/08/07; full list of members (7 pages)
26 October 2007Return made up to 02/08/07; full list of members (7 pages)
21 October 2007Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2007Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
2 August 2006Incorporation (16 pages)
2 August 2006Incorporation (16 pages)