About

Registered Number: 03267297
Date of Incorporation: 22/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 29 Norfolk St, Norfolk Street, Swansea, SA1 6JQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.