About

Registered Number: 06942162
Date of Incorporation: 23/06/2009 (15 years ago)
Company Status: Active
Registered Address: 7 Centre Park Road, Bolton, BL1 3HY

 

T N F Cuisine Ltd was founded on 23 June 2009 with its registered office in Bolton, it's status at Companies House is "Active". The companies directors are listed as Khurshid, Imran, Rosemana, Imran, Imran, Khurshid, Mahmood, Asia in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHURSHID, Imran 06 February 2014 - 1
IMRAN, Khurshid 23 June 2009 23 June 2010 1
MAHMOOD, Asia 31 August 2010 06 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ROSEMANA, Imran 23 June 2009 31 August 2010 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
CS01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
AA - Annual Accounts 05 July 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 27 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 06 March 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 13 February 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
MG01 - Particulars of a mortgage or charge 15 October 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 August 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2015 Outstanding

N/A

All assets debenture 10 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.