Company NameVindaloo (NW) Ltd
Company StatusDissolved
Company Number06309521
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abdul Khalique
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(3 years, 5 months after company formation)
Appointment Duration1 year (closed 24 January 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address387 Woodchurch Road, Prenton
Birkenhead
Cheshire
CH42 8PF
Wales
Director NameMr Samsul Islam
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address225 Seabank Road
Wallasey
Merseyside
CH45 1HE
Wales
Secretary NameAbdul Khalique
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address225a Seabank Road
Wallasey
Merseyside
CH45 1HE
Wales
Secretary NameEmdadur Rahman Choudhury
NationalityBritish
StatusResigned
Appointed07 January 2008(6 months after company formation)
Appointment Duration4 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address9 Tatton Road
Birkenhead
Merseyside
CH42 0HR
Wales
Director NameMr Emdadur Rahman Choudhury
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2010(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 04 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Town Lane
Bebington
Wirral
Merseyside
CH63 5JG
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address387 Woodchurch Road, Prenton
Birkenhead
Cheshire
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
10 January 2011Termination of appointment of Emdadur Choudhury as a director (1 page)
10 January 2011Appointment of Mr Abdul Khalique as a director (2 pages)
10 January 2011Termination of appointment of Emdadur Choudhury as a director (1 page)
10 January 2011Appointment of Mr Abdul Khalique as a director (2 pages)
30 December 2010Termination of appointment of Samsul Islam as a director (1 page)
30 December 2010Termination of appointment of Samsul Islam as a director (1 page)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(5 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(5 pages)
8 April 2010Appointment of Mr Emdadur Rahman Choudhury as a director (2 pages)
8 April 2010Appointment of Mr Emdadur Rahman Choudhury as a director (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
7 October 2008Accounts made up to 31 July 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 September 2008Director's change of particulars / samsul islam / 08/09/2008 (1 page)
8 September 2008Ad 11/07/07 gbp si 100@1=100 gbp ic 1/101 (1 page)
8 September 2008Return made up to 11/07/08; full list of members (3 pages)
8 September 2008Ad 11/07/07\gbp si 100@1=100\gbp ic 1/101\ (1 page)
8 September 2008Return made up to 11/07/08; full list of members (3 pages)
8 September 2008Director's Change of Particulars / samsul islam / 08/09/2008 / HouseName/Number was: , now: 225; Street was: 6 rosslyn drive, now: seabank road; Area was: moreton, now: ; Post Town was: wirral, now: wallasey; Post Code was: CH46 0SY, now: CH45 1HE; Country was: , now: united kingdom (1 page)
27 June 2008Appointment terminated secretary emdadur choudhury (1 page)
27 June 2008Appointment Terminated Secretary abdul khalique (1 page)
27 June 2008Appointment terminated secretary abdul khalique (1 page)
27 June 2008Appointment Terminated Secretary emdadur choudhury (1 page)
3 June 2008Secretary's Change of Particulars / emdad choudhury / 08/05/2008 / Forename was: emdad, now: emdadur; Middle Name/s was: , now: rahman; HouseName/Number was: , now: 9; Street was: 9 tatton road, now: tatton road; Region was: , now: merseyside (1 page)
3 June 2008Secretary's change of particulars / emdad choudhury / 08/05/2008 (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
11 July 2007Incorporation (11 pages)
11 July 2007Incorporation (11 pages)