Founded in 1996, Shapla Tandoori Lampeter Ltd have registered office in Swansea, it's status at Companies House is "Dissolved". This organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Ashkor | 22 October 1996 | 13 January 2011 | 1 |
ALI, Hazirun | 22 October 1996 | 31 December 2001 | 1 |
KHAN, Mohammad Arif Tayab | 13 January 2011 | 13 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Mohammad Arif Tayab | 13 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 December 2015 | |
DISS16(SOAS) - N/A | 13 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2015 | |
DISS16(SOAS) - N/A | 20 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
DISS16(SOAS) - N/A | 24 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 November 2013 | |
DISS16(SOAS) - N/A | 02 May 2013 | |
AD01 - Change of registered office address | 19 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 February 2013 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
AP03 - Appointment of secretary | 30 November 2012 | |
AP01 - Appointment of director | 30 November 2012 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
TM02 - Termination of appointment of secretary | 29 November 2012 | |
AD01 - Change of registered office address | 29 November 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
363a - Annual Return | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363s - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 11 September 2007 | |
363s - Annual Return | 07 December 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 29 November 2004 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 15 December 2003 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 27 September 2002 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 26 October 2000 | |
AA - Annual Accounts | 29 September 2000 | |
363s - Annual Return | 08 December 1999 | |
AA - Annual Accounts | 30 July 1999 | |
363s - Annual Return | 28 October 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 30 October 1997 | |
395 - Particulars of a mortgage or charge | 12 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1996 | |
225 - Change of Accounting Reference Date | 05 December 1996 | |
RESOLUTIONS - N/A | 31 October 1996 | |
RESOLUTIONS - N/A | 31 October 1996 | |
RESOLUTIONS - N/A | 31 October 1996 | |
288b - Notice of resignation of directors or secretaries | 25 October 1996 | |
NEWINC - New incorporation documents | 22 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 September 1997 | Outstanding |
N/A |