UKBizDB.co.uk

TAJMAHAL BALTI HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tajmahal Balti House Limited. The company was founded 20 years ago and was given the registration number 04870882. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Modern Accountancy, Suite 4, 19 York Street, Stourport-on-severn, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TAJMAHAL BALTI HOUSE LIMITED
Company Number:04870882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 August 2003
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Modern Accountancy, Suite 4, 19 York Street, Stourport-on-severn, England, DY13 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Church Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8LR

Director04 October 2016Active
17 Windyridge Gardens, Wymans Brook, Cheltenham, GL50 4SX

Secretary19 August 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 August 2003Active
45 Roman Hackle Avenue, Cheltenham, GL50 4RF

Director19 August 2003Active
17 Windyridge Gardens, Wymans Brook, Cheltenham, GL50 4SX

Director19 August 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 August 2003Active

People with Significant Control

Mr Asif Indawala
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:11, Church Road, Cheltenham, England, GL52 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Akmal Hussain
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:11, Church Road, Cheltenham, England, GL52 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Address

Change registered office address company with date old address new address.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-12Dissolution

Dissolution voluntary strike off suspended.

Download
2017-07-11Gazette

Gazette notice voluntary.

Download
2017-06-30Dissolution

Dissolution application strike off company.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Address

Change registered office address company with date old address new address.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Address

Change registered office address company with date old address.

Download
2014-07-03Address

Change registered office address company with date old address.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Accounts

Accounts with accounts type total exemption small.

Download
2013-06-07Address

Change registered office address company with date old address.

Download
2012-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.