About

Registered Number: 05152082
Date of Incorporation: 11/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

Established in 2004, Tandoor Mahal Restaurant (Hull) Ltd has its registered office in Driffield, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This business has 3 directors listed as Begum, Muhjin Ara, Tarafdar, Salik Miah, Tarafdar, Mizanur Rahman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARAFDAR, Salik Miah 01 February 2011 - 1
TARAFDAR, Mizanur Rahman 01 August 2012 12 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BEGUM, Muhjin Ara 11 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
LIQ14 - N/A 14 May 2018
LIQ02 - N/A 05 June 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 25 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 July 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AA - Annual Accounts 29 January 2016
DISS16(SOAS) - N/A 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 22 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 19 June 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 28 April 2005
225 - Change of Accounting Reference Date 03 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.