Company NameRainham Tandoori Limited
Company StatusDissolved
Company Number11314679
CategoryPrivate Limited Company
Incorporation Date17 April 2018(5 years, 11 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Saiful Islam
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBangladeshi
StatusClosed
Appointed23 April 2019(1 year after company formation)
Appointment Duration10 months, 2 weeks (closed 03 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54/55 Gainsborough Street
Sudbury
CO10 2ET
Director NameMr Sohrab Hossain
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address107 Upminster Road South
Rainham
RM13 9AA
Secretary NameMr Mohammad Nizam Uddin
StatusResigned
Appointed20 April 2018(3 days after company formation)
Appointment Duration1 week, 3 days (resigned 30 April 2018)
RoleCompany Director
Correspondence Address107 Upminster Road South
Rainham
RM13 9AA
Director NameMr Anayeth Ahmed
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(1 year after company formation)
Appointment DurationResigned same day (resigned 23 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address159 Bow Road
London
E3 2SE

Location

Registered Address54/55 Gainsborough Street
Sudbury
CO10 2ET
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2019Director's details changed for Mr Saiful Islam on 23 April 2019 (2 pages)
5 October 2019Change of details for Mr Saiful Islam as a person with significant control on 23 April 2019 (2 pages)
3 September 2019Registered office address changed from 159 Bow Road London E3 2SE England to Crown House North Circular Road London NW10 7PN on 3 September 2019 (1 page)
3 September 2019Registered office address changed from Crown House North Circular Road London NW10 7PN England to 54/55 Gainsborough Street Sudbury CO10 2ET on 3 September 2019 (1 page)
30 August 2019Registered office address changed from 107 Upminster Road South Rainham RM13 9AA United Kingdom to 159 Bow Road London E3 2SE on 30 August 2019 (1 page)
30 August 2019Termination of appointment of Anayeth Ahmed as a director on 23 April 2019 (1 page)
30 August 2019Notification of Saiful Islam as a person with significant control on 23 April 2019 (2 pages)
30 August 2019Appointment of Mr Saiful Islam as a director on 23 April 2019 (2 pages)
10 July 2019Voluntary strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (3 pages)
2 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Anayeth Ahmed as a director on 23 April 2019 (2 pages)
24 April 2019Termination of appointment of Sohrab Hossain as a director on 23 April 2019 (1 page)
24 April 2019Cessation of Sohrab Hossain as a person with significant control on 23 April 2019 (1 page)
30 April 2018Termination of appointment of Mohammad Nizam Uddin as a secretary on 30 April 2018 (1 page)
26 April 2018Appointment of Mr Mohammad Nizam Uddin as a secretary on 20 April 2018 (2 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 1
(30 pages)