Company NameTandoori Nites Limited
Company StatusDissolved
Company Number07445895
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Habib Miah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2013)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address235 East India Dock Road
London
E14 0EG
Director NameMr Shajahan Miah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address235 East India Dock Road
London
E14 0EG

Location

Registered Address235 East India Dock Road
London
E14 0EG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

1 at £1Shajahan Miah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
9 June 2012Voluntary strike-off action has been suspended (1 page)
9 June 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1
(3 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1
(3 pages)
28 June 2011Appointment of Mr Habib Miah as a director (2 pages)
28 June 2011Appointment of Mr Habib Miah as a director (2 pages)
28 June 2011Termination of appointment of Shajahan Miah as a director (1 page)
28 June 2011Termination of appointment of Shajahan Miah as a director (1 page)
22 November 2010Incorporation (20 pages)
22 November 2010Incorporation (20 pages)