Company NameHills Tandoori Limited
Company StatusDissolved
Company Number06541961
CategoryPrivate Limited Company
Incorporation Date21 March 2008(16 years ago)
Dissolution Date23 January 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Asab Miah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fennec Close
Cambridge
Cambridgeshire
CB1 9GG
Secretary NameShahidu Jaman
NationalityBritish
StatusClosed
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address80 Dennis Road
Cambridge
CB5 8TT

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Asab Miah
50.00%
Ordinary
50 at £1Shahidu Jaman
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,041
Cash£115
Current Liabilities£30,751

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
23 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
19 October 2012Registered office address changed from 36-38 Hills Road Cambridge CB2 1LA on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 36-38 Hills Road Cambridge CB2 1LA on 19 October 2012 (2 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Statement of affairs with form 4.19 (6 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Statement of affairs with form 4.19 (6 pages)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-03
(1 page)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Asab Miah on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Asab Miah on 24 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 September 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
23 September 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
24 June 2009Return made up to 21/03/09; full list of members (3 pages)
24 June 2009Return made up to 21/03/09; full list of members (3 pages)
21 March 2008Incorporation (12 pages)
21 March 2008Incorporation (12 pages)