About

Registered Number: 05533593
Date of Incorporation: 11/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 293 Middleton Road, Prestwich Manchester, Lancs, M8 4LY

 

Based in Lancs, Mr. Ali's Indian Cuisine Ltd was setup in 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBI, Anuwara 01 November 2005 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BEGUM, Asiya 12 March 2007 - 1
ALI, Mukhtar 01 November 2005 09 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 02 June 2020
CS01 - N/A 20 November 2018
AA - Annual Accounts 26 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.