About

Registered Number: 05455964
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 59 Furtherwick Road, Canvey Island, Essex, SS8 7AG

 

Anika Tandoori Ltd was registered on 18 May 2005, it's status in the Companies House registry is set to "Dissolved". Shabbir, Abdul Shahid, Shabbir, Abdul Kadir, Taleb, Abu, Miah, Lala, Shabbir, Abdul Kadir are listed as the directors of Anika Tandoori Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHABBIR, Abdul Shahid 10 November 2008 - 1
MIAH, Lala 18 May 2005 08 November 2006 1
SHABBIR, Abdul Kadir 08 November 2006 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
SHABBIR, Abdul Kadir 18 May 2005 08 November 2006 1
TALEB, Abu 08 November 2006 10 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 28 July 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 04 February 2015
RT01 - Application for administrative restoration to the register 04 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 05 January 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 28 March 2008
225 - Change of Accounting Reference Date 17 March 2008
AA - Annual Accounts 24 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.