About

Registered Number: 05186097
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 5 Pellew Arcade, Teign Street, Teignmouth, Devon, TQ14 8EB

 

Having been setup in 2004, Taj Mahal (Teignmouth) Ltd are based in Devon, it has a status of "Dissolved". The companies directors are listed as Al Mahmood, Sultan, Al Mahmood, Babna Begum, Chawdhury, Mohammed Nurul Alam, Durtnal Rowden Development Agency Limited, Al Mahmood, Babna Begum, Al Mahmood, Sultan, Fatema, Jabeen, Fatema, Jabeen, Ulla, Hadi Nazafor, Ullah, Hadi Md Nazafoth. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL MAHMOOD, Sultan 13 May 2015 - 1
AL MAHMOOD, Babna Begum 25 May 2007 19 September 2011 1
AL MAHMOOD, Sultan 16 August 2004 25 May 2007 1
FATEMA, Jabeen 21 November 2011 06 August 2012 1
FATEMA, Jabeen 26 September 2011 06 August 2012 1
ULLA, Hadi Nazafor 06 August 2012 13 May 2015 1
ULLAH, Hadi Md Nazafoth 04 September 2012 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
AL MAHMOOD, Babna Begum 12 November 2004 25 May 2007 1
CHAWDHURY, Mohammed Nurul Alam 25 May 2007 30 September 2010 1
DURTNAL ROWDEN DEVELOPMENT AGENCY LIMITED 16 August 2004 12 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 26 September 2011
DISS16(SOAS) - N/A 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 15 March 2011
TM02 - Termination of appointment of secretary 08 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD01 - Change of registered office address 16 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 07 November 2006
363s - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 23 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
395 - Particulars of a mortgage or charge 18 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2007 Outstanding

N/A

Debenture 08 March 2007 Outstanding

N/A

Legal mortgage 15 December 2004 Fully Satisfied

N/A

Debenture 16 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.