Company NameShere Khan Express Takeaway Limited
Company StatusDissolved
Company Number04561749
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammed Sufi Khan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address92 Bamford Street
Oldham
Lancashire
OL9 6TR
Secretary NameMohammed Toraz Miah
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address90 Main Road
Oldham
Lancashire
OL9 6LJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address139 Wilbraham Road
Manchester
Lancs
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mohammed Sufi Khan
50.00%
Ordinary
1 at £1Mohammed Toraz Miah
50.00%
Ordinary

Financials

Year2014
Net Worth£3,776
Cash£232
Current Liabilities£14,340

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2012Termination of appointment of Mohammed Khan as a director (1 page)
3 October 2012Termination of appointment of Mohammed Sufi Khan as a director on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Mohammed Miah as a secretary (1 page)
3 October 2012Termination of appointment of Mohammed Toraz Miah as a secretary on 3 October 2012 (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
22 September 2011Voluntary strike-off action has been suspended (1 page)
22 September 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Application to strike the company off the register (5 pages)
2 August 2011Application to strike the company off the register (5 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Director's details changed for Mohammed Sufi Khan on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mohammed Sufi Khan on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
31 October 2008Return made up to 14/10/08; full list of members (3 pages)
31 October 2008Return made up to 14/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
26 August 2008Return made up to 14/10/07; full list of members (3 pages)
26 August 2008Return made up to 14/10/07; full list of members (3 pages)
6 February 2008Return made up to 14/10/06; full list of members (2 pages)
6 February 2008Return made up to 14/10/06; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2006 (1 page)
1 February 2008Total exemption small company accounts made up to 31 October 2006 (1 page)
30 October 2007Registered office changed on 30/10/07 from: 75 liverpool road greenbank st helens merseyside WA10 1AQ (1 page)
30 October 2007Registered office changed on 30/10/07 from: 75 liverpool road greenbank st helens merseyside WA10 1AQ (1 page)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
7 November 2005Return made up to 14/10/05; full list of members (6 pages)
7 November 2005Return made up to 14/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
7 November 2003Return made up to 14/10/03; full list of members (6 pages)
7 November 2003Return made up to 14/10/03; full list of members (6 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
14 October 2002Incorporation (15 pages)