Company NameTasty Samosa Ltd
DirectorTaimur Hassan
Company StatusActive - Proposal to Strike off
Company Number07683320
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Taimur Hassan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat B, 10 Parfett Street
London
E1 1HR
Director NameMr Mahboob Ilahy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, 10 Parfett Street
London
E1 1HR

Location

Registered AddressFlat B, 10 Parfett Street
London
E1 1HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

10 at £1Mahboob Ilahy
100.00%
Ordinary

Financials

Year2014
Net Worth-£402
Cash£3,314
Current Liabilities£8,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2019 (4 years, 9 months ago)
Next Return Due8 August 2020 (overdue)

Filing History

25 November 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2020Termination of appointment of Mahboob Ilahy as a director on 11 June 2020 (1 page)
8 June 2020Registered office address changed from 645 Romford Road London Uk E12 5AD to Flat B, 10 Parfett Street London E1 1HR on 8 June 2020 (1 page)
8 June 2020Notification of a person with significant control statement (2 pages)
8 June 2020Cessation of Mahboob Ilahy as a person with significant control on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Taimur Hassan as a director on 21 May 2020 (2 pages)
28 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
20 August 2018Notification of Mahboob Ilahy as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 10
(6 pages)
16 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 10
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
8 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 September 2014Annual return made up to 27 June 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 27 June 2014 with a full list of shareholders (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(3 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(3 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Registered office address changed from 10 Parfett Street London Uk E1 1HR United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 10 Parfett Street London Uk E1 1HR United Kingdom on 19 January 2012 (1 page)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)