Company NameNew Romney Tamarind Ltd
Company StatusDissolved
Company Number08505241
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Ali Hussain
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Suite 2nd Floor
255-259 Commercial Rd
London
E1 2BT
Director NameMr Shamim Ahmed
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64d Selwyn Road
London
E13 0PY
Director NameMr Maruf Ahmed
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 01 August 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address64d Selwyn Road
London
E13 0PY

Location

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

Shareholders

100 at £1Mohammed Ali Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,831
Cash£2,745
Current Liabilities£9,278

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Registered office address changed from 64D Selwyn Road London E13 0PY to East Suite 2nd Floor 255-259 Commercial Rd London E1 2BT on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 64D Selwyn Road London E13 0PY to East Suite 2nd Floor 255-259 Commercial Rd London E1 2BT on 13 September 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 August 2015Termination of appointment of Maruf Ahmed as a director on 1 August 2015 (1 page)
6 August 2015Termination of appointment of a director
  • ANNOTATION Rectified TM01 was removed from the public register on 06/08/2015 as it was invalid or ineffective.
(1 page)
6 August 2015Termination of appointment of Maruf Ahmed as a director on 1 August 2015 (1 page)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Termination of appointment of a director
  • ANNOTATION Rectified TM01 was removed from the public register on 06/08/2015 as it was invalid or ineffective.
(1 page)
6 August 2015Termination of appointment of Maruf Ahmed as a director on 1 August 2015 (1 page)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
5 August 2015Appointment of Mr Mohammed Ali Hussain as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Mohammed Ali Hussain as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Mohammed Ali Hussain as a director on 1 August 2015 (2 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of a director (1 page)
23 June 2015Termination of appointment of a director (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
28 May 2015Appointment of Mr Maruf Ahmed as a director on 1 March 2015 (2 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Appointment of Mr Maruf Ahmed as a director on 1 March 2015 (2 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Appointment of Mr Maruf Ahmed as a director on 1 March 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Director's details changed for Mr Shamim Ahmed on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Shamim Ahmed on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Director's details changed for Mr Shamim Ahmed on 8 May 2014 (2 pages)
13 June 2013Registered office address changed from 64 Selwyn Road Plaistow London E13 0PY United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 64 Selwyn Road Plaistow London E13 0PY United Kingdom on 13 June 2013 (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)