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.
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 |
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 |
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 |