Ahad Tandoori Restaurant Ltd was founded on 24 September 1999, it has a status of "Active". Ali, Anwar, Ali, Ahmed, Ali, Ahad are listed as directors of this organisation. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Ahmed | 22 October 1999 | - | 1 |
ALI, Ahad | 22 October 1999 | 23 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Anwar | 22 October 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 16 September 2019 | |
MR01 - N/A | 19 July 2019 | |
MR01 - N/A | 19 July 2019 | |
MR04 - N/A | 19 July 2019 | |
MR04 - N/A | 16 July 2019 | |
MR04 - N/A | 16 July 2019 | |
AD01 - Change of registered office address | 13 December 2018 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 07 December 2018 | |
AA01 - Change of accounting reference date | 24 July 2018 | |
AA - Annual Accounts | 30 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 04 November 2017 | |
CS01 - N/A | 02 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2017 | |
CS01 - N/A | 14 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2017 | |
AA - Annual Accounts | 11 March 2017 | |
DISS16(SOAS) - N/A | 10 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AD01 - Change of registered office address | 18 October 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AD01 - Change of registered office address | 14 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 23 October 2014 | |
SH01 - Return of Allotment of shares | 23 October 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AD01 - Change of registered office address | 12 June 2012 | |
AD01 - Change of registered office address | 12 June 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH03 - Change of particulars for secretary | 05 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
AA - Annual Accounts | 02 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 21 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 21 November 2006 | |
363a - Annual Return | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2005 | |
AA - Annual Accounts | 06 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363a - Annual Return | 17 December 2004 | |
363a - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363a - Annual Return | 04 December 2002 | |
AA - Annual Accounts | 20 August 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2002 | |
363a - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 28 September 2001 | |
363a - Annual Return | 30 January 2001 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
225 - Change of Accounting Reference Date | 10 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
353 - Register of members | 01 December 1999 | |
CERTNM - Change of name certificate | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
287 - Change in situation or address of Registered Office | 09 November 1999 | |
NEWINC - New incorporation documents | 24 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2019 | Outstanding |
N/A |
A registered charge | 17 July 2019 | Outstanding |
N/A |
Mortgage | 30 December 2005 | Fully Satisfied |
N/A |
Debenture | 02 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 19 January 2000 | Fully Satisfied |
N/A |