Company NameT & M (Highbridge) Limited
Company StatusDissolved
Company Number06694844
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameShanur Ahmed Tarafdar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(5 months, 1 week after company formation)
Appointment Duration5 years (closed 25 February 2014)
RoleRestaurateur
Correspondence Address1 Talbot Close
Highbridge
Somerset
TA9 3AX
Secretary NameMr Shahjahan Ahmed Tarafdar
NationalityBritish
StatusClosed
Appointed20 February 2009(5 months, 1 week after company formation)
Appointment Duration5 years (closed 25 February 2014)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address31 Poplar Estate
Highbridge
Somerset
TA9 3AW
Director NameMr Shahjahan Ahmed Tarafdar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Poplar Estate
Highbridge
Somerset
TA9 3AW
Secretary NameShanur Ahmed Tarafdar
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Talbot Close
Highbridge
Somerset
TA9 3AX

Location

Registered AddressSuite 2 2nd Floor 255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £1Mr Shahjahan Ahmed Tarafdar
50.00%
Ordinary
50 at £1Mr Shanur Ahmed Tarafdar
50.00%
Ordinary

Financials

Year2014
Net Worth£1,206
Cash£1,836
Current Liabilities£14,151

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(14 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(14 pages)
17 June 2010Registered office address changed from 71 Burdett Road Mile End London E3 4TN on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 71 Burdett Road Mile End London E3 4TN on 17 June 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Director appointed shanur ahmed tarafdar (3 pages)
26 March 2009Appointment terminated director shahjahan tarafdar (2 pages)
26 March 2009Secretary appointed shahjahan ahmed tarafdar (1 page)
26 March 2009Appointment terminated secretary shanur tarafdar (1 page)
26 March 2009Appointment Terminated Director shahjahan tarafdar (2 pages)
26 March 2009Director appointed shanur ahmed tarafdar (3 pages)
26 March 2009Secretary appointed shahjahan ahmed tarafdar (1 page)
26 March 2009Appointment Terminated Secretary shanur tarafdar (1 page)
24 October 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
24 October 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
20 October 2008Director's change of particulars / shahjahan taraedar / 13/10/2008 (1 page)
20 October 2008Secretary's Change of Particulars / shanu taraedar / 13/10/2008 / Date of Birth was: none, now: 13-Jan-1969; Forename was: shanu, now: shanur; Surname was: taraedar, now: tarafdar (1 page)
20 October 2008Secretary's change of particulars / shanu taraedar / 13/10/2008 (1 page)
20 October 2008Director's Change of Particulars / shahjahan taraedar / 13/10/2008 / Surname was: taraedar, now: tarafdar; Post Code was: TA9 3AN, now: TA9 3AW (1 page)
10 September 2008Incorporation (16 pages)
10 September 2008Incorporation (16 pages)