UKBizDB.co.uk

TASTE OF HYDERABAD LTD

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

This company is commonly known as Taste Of Hyderabad Ltd. The company was founded 5 years ago and was given the registration number 11406860. The firm's registered office is in HOUNSLOW. You can find them at 82 High Street, , Hounslow, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TASTE OF HYDERABAD LTD
Company Number:11406860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56290 - Other food services

Office Address & Contact

Registered Address:82 High Street, Hounslow, England, TW3 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, High Street, Hounslow, England, TW3 1NH

Director01 February 2019Active
82, High Street, Hounslow, England, TW3 1NH

Director01 February 2019Active
82, High Street, Hounslow, England, TW3 1NH

Director01 February 2019Active
Aero House, 611 Sipson Road, West Drayton, United Kingdom, UB7 0JD

Director11 June 2018Active

People with Significant Control

Mrs Fazeelath Mohammed
Notified on:01 February 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:82, High Street, Hounslow, England, TW3 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Samiuddin
Notified on:01 February 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:82, High Street, Hounslow, England, TW3 1NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Samiuddin Mohammed
Notified on:11 June 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Aero House, 611 Sipson Road, West Drayton, United Kingdom, UB7 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-05-28Accounts

Accounts amended with accounts type dormant.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Address

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

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.