About

Registered Number: 04870882
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Modern Accountancy, Suite 4, 19 York Street, Stourport-On-Severn, DY13 9EH,

 

Established in 2003, Tajmahal Balti House Ltd have registered office in Stourport-On-Severn. We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INDAWALA, Asif 19 August 2003 04 October 2016 1
RAHMAN, Ataur 19 August 2003 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
AA - Annual Accounts 18 May 2017
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 16 May 2016
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 07 June 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 20 May 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 23 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 September 2004
287 - Change in situation or address of Registered Office 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.