Company NameShazna Indian Takeaway Limited
Company StatusDissolved
Company Number04396640
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Shah Mortuza Choudhury
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address48 Eton Avenue
Oldham
OL8 4HQ
Secretary NameDewan Monirul Islam Chowdhury
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Krokus Square
Oldham
Lancashire
OL9 9SX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address86 Albert Road
Widnes
WA8 6JT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Shareholders

2 at £1Shah Mortuza Choudhury
100.00%
Ordinary

Financials

Year2014
Turnover£63,026
Net Worth£5,855
Cash£3,861
Current Liabilities£4,939

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(4 pages)
19 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Shah Mortuza Choudhury on 18 March 2010 (2 pages)
12 May 2010Director's details changed for Shah Mortuza Choudhury on 18 March 2010 (2 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 18/03/09; full list of members (3 pages)
10 September 2009Return made up to 18/03/08; full list of members (3 pages)
10 September 2009Return made up to 18/03/09; full list of members (3 pages)
10 September 2009Return made up to 18/03/08; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 18/03/07; full list of members (6 pages)
17 May 2007Return made up to 18/03/07; full list of members (6 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
4 September 2006Return made up to 18/03/06; full list of members (6 pages)
4 September 2006Return made up to 18/03/06; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 18/03/05; full list of members (6 pages)
17 May 2005Return made up to 18/03/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 18/03/04; full list of members (6 pages)
16 March 2004Return made up to 18/03/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
29 August 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Return made up to 18/03/03; full list of members (6 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)
18 March 2002Incorporation (15 pages)
18 March 2002Incorporation (15 pages)