This company is commonly known as Broadstairs Tandoori Limited. The company was founded 20 years ago and was given the registration number 04859656. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BROADSTAIRS TANDOORI LIMITED |
---|---|---|
Company Number | : | 04859656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2003 |
End of financial year | : | 05 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42a High Street, Broadstairs, Kent, United Kingdom, CT10 1JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Selwyn Drive, Broadstairs, CT10 2SW | Secretary | 07 August 2003 | Active |
3 Hazel Walk, Broadstairs, CT10 2LX | Director | 07 August 2003 | Active |
6 Selwyn Drive, Broadstairs, CT10 2SW | Director | 07 August 2003 | Active |
19 Prospect Road, Broadstairs, CT10 1LD | Director | 07 August 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 August 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 August 2003 | Active |
Mr Shyam Bantawa | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | Nepalese |
Country of residence | : | England |
Address | : | 3 Hazel Walk, Northwood Road, Broadstairs, England, CT10 2LX |
Nature of control | : |
|
Mr Govinda Pradhan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O 41 Albion Street, Broadstairs, England, CT10 1NE |
Nature of control | : |
|
Mr Dipak Bhakta Mathema | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Selwyn Drive, Broadstairs, England, CT10 2SW |
Nature of control | : |
|
Mr Shyam Bantawa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | Nepalese |
Country of residence | : | England |
Address | : | 3 Hazel Walk, Northwood Road, Broadstairs, England, CT10 1RQ |
Nature of control | : |
|
Mr Govinda Pradhan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O 41 Albion Street, Broadstairs, England, CT10 1NE |
Nature of control | : |
|
Mr Dipak Bhakta Mathema | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Selwyn Drive, Broadstairs, England, CT10 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-04 | Dissolution | Dissolution application strike off company. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Accounts | Change account reference date company previous extended. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-23 | Address | Change registered office address company with date old address new address. | Download |
2019-02-23 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.