Warning: file_put_contents(c/55edddd49584cc26b3a709b82f1e9cba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Bengal Tandoori Restaurant Limited, DT1 1TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BENGAL TANDOORI RESTAURANT LIMITED

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

This company is commonly known as The Bengal Tandoori Restaurant Limited. The company was founded 21 years ago and was given the registration number 04638153. The firm's registered office is in DORCHESTER. You can find them at C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE BENGAL TANDOORI RESTAURANT LIMITED
Company Number:04638153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2003
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director01 March 2017Active
32, Mount Pleasant Road, Alton, United Kingdom, GU34 1NN

Secretary01 October 2008Active
33 Ackender Road, Alton, GU34 1JT

Secretary19 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 January 2003Active
33 Ackender Road, Alton, GU34 1JT

Director01 October 2008Active
32, Mount Pleasant Road, Alton, GU34 1NN

Director19 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 January 2003Active

People with Significant Control

Mr Shanoor Hussain Subhan
Notified on:06 April 2017
Status:Active
Date of birth:April 1979
Nationality:British
Address:C/O Purnells, Suite 4 Portfolio House, Dorchester, DT1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Abdus Subhan
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:C/O Purnells, Suite 4 Portfolio House, Dorchester, DT1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-21Address

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

Download
2019-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-20Resolution

Resolution.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.