Company NameTaste Of India Takeaway Limited
Company StatusDissolved
Company Number07895155
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Mohammed Abu Thalib Ali
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address595 Borough Road
Birkenhead
Merseyside
CH42 0HD
Wales

Contact

Websitetasteofindialtd.co.uk
Telephone0151 6522195
Telephone regionLiverpool

Location

Registered Address595 Borough Road
Birkenhead
Merseyside
CH42 0HD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Mohammed Abu Thalib Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,491
Cash£1,833
Current Liabilities£11,924

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Application to strike the company off the register (3 pages)
6 November 2014Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)