Company NamePimlico Tandoori Ltd
Company StatusDissolved
Company Number07676087
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Md Jahangir Alam
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B1 235b Flat B1 235b East India Dock Road
Poplar
London
E14 0EG
Secretary NameMrs Khadiza Begum Alam
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B1 235b Flat B1 235b East India Dock Road
Poplar
London
E14 0EG
Director NameMrs Khadiza Begum Alam
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Rawson Court Rawson Street
Battersea
London
SW11 5HJ

Contact

Websitewww.pimlicotandoori.co.uk

Location

Registered AddressFlat B1 235b Flat B1 235b East India Dock Road
Poplar
London
E14 0EG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

1 at £1Jahangir Pimlico Tandoori LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,670
Cash£1,500
Current Liabilities£10,000

Accounts

Latest Accounts18 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Registered office address changed from Flat 8 Rawson Court Rawson Street Battersea London SW11 5HJ to Flat B1 235B Flat B1 235B East India Dock Road Poplar London E14 0EG on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Flat 8 Rawson Court Rawson Street Battersea London SW11 5HJ to Flat B1 235B Flat B1 235B East India Dock Road Poplar London E14 0EG on 24 July 2015 (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (2 pages)
6 July 2015Application to strike the company off the register (2 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 18 September 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 18 September 2014 (5 pages)
15 April 2015Termination of appointment of Khadiza Begum Alam as a director on 26 March 2015 (1 page)
15 April 2015Termination of appointment of Khadiza Begum Alam as a director on 26 March 2015 (1 page)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mr Md Jahangir Alam on 26 March 2014 (2 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mr Md Jahangir Alam on 26 March 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 18 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 18 September 2013 (5 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Director's details changed for Mr Md Jahangir Alam on 21 June 2011 (2 pages)
3 July 2013Director's details changed for Mr Md Jahangir Alam on 21 June 2011 (2 pages)
4 March 2013Accounts for a dormant company made up to 16 September 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 16 September 2012 (2 pages)
19 February 2013Previous accounting period extended from 30 June 2012 to 16 September 2012 (1 page)
19 February 2013Appointment of Mrs Khadiza Begum Alam as a secretary (1 page)
19 February 2013Appointment of Mrs Khadiza Begum Alam as a secretary (1 page)
19 February 2013Termination of appointment of Khadiza Alam as a director (1 page)
19 February 2013Termination of appointment of Khadiza Alam as a director (1 page)
19 February 2013Previous accounting period extended from 30 June 2012 to 16 September 2012 (1 page)
8 October 2012Director's details changed for Mr Mohammed Jahangir Alam on 31 August 2012 (3 pages)
8 October 2012Director's details changed for Mr Mohammed Jahangir Alam on 31 August 2012 (3 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2012Appointment of Mrs Khadiza Begum Alam as a director (2 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (2 pages)
30 July 2012Appointment of Mrs Khadiza Begum Alam as a director (2 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (2 pages)
9 July 2012Registered office address changed from 38 Moreton Street London SW1V 2PB United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 38 Moreton Street London SW1V 2PB United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 38 Moreton Street London SW1V 2PB United Kingdom on 9 July 2012 (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)