Company NameTaste Of India & Balti House Limited
Company StatusDissolved
Company Number06290606
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameRaza Miah
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Toronto Road
Ilford
Essex
IG1 4RA
Secretary NameMohd Noor Uddin
NationalityBritish
StatusClosed
Appointed01 November 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 13 December 2011)
RoleCompany Director
Correspondence Address15 Tillett Way
London
E2 7BL
Secretary NameHalima Miah
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Toronto Road
Ilford
Essex
IG1 4RA

Location

Registered Address112 High Street
Brentwood
Essex
CM14 4AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
(4 pages)
25 August 2010Director's details changed for Raza Miah on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Raza Miah on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Raza Miah on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
(4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 July 2009Return made up to 25/06/09; full list of members (4 pages)
25 July 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 September 2008Return made up to 25/06/08; full list of members (4 pages)
11 September 2008Return made up to 25/06/08; full list of members (4 pages)
19 March 2008Secretary appointed mohd noor uddin logged form (1 page)
19 March 2008Appointment terminate, secretary halima miah logged form (1 page)
19 March 2008Appointment Terminate, Secretary Halima Miah Logged Form (1 page)
19 March 2008Secretary Appointed Mohd Noor Uddin Logged Form (1 page)
18 March 2008Secretary appointed mohd noor uddin (1 page)
18 March 2008Secretary appointed mohd noor uddin (1 page)
18 March 2008Appointment Terminated Secretary halima miah (1 page)
18 March 2008Appointment terminated secretary halima miah (1 page)
25 June 2007Incorporation (16 pages)
25 June 2007Incorporation (16 pages)