About

Registered Number: 06902452
Date of Incorporation: 12/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: 68 Seymour Grove, Old Trafford, Manchester, M16 0LN

 

Based in Manchester, Taj Mahal Buxton Ltd was registered on 12 May 2009, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARVEN, Shuma 29 September 2009 - 1
KHAN, Abzar 12 May 2009 29 September 2009 1
Secretary Name Appointed Resigned Total Appointments
KHANOM, Kairun Nahar 29 September 2009 21 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
DS01 - Striking off application by a company 01 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 01 February 2011
AA01 - Change of accounting reference date 21 January 2011
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
TM02 - Termination of appointment of secretary 22 May 2010
CH01 - Change of particulars for director 20 November 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AP03 - Appointment of secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.