Company NameGOA Indian Cottage Limited
Company StatusDissolved
Company Number04635723
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMohammed Abu Taher Shah
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 17 November 2009)
RoleChef
Correspondence Address115 Ramsey Street
Rochdale
Lancashire
Secretary NameMr Abdul Ahad
NationalityBangladeshi
StatusClosed
Appointed22 January 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Park Road
Rochdale
Lancashire
OL12 9BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address95 Oldham Road
Rochdale
Lancashire
OL16 5QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,776
Cash£614
Current Liabilities£13,843

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
3 February 2007Return made up to 14/01/07; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 March 2004Return made up to 14/01/04; full list of members (6 pages)
1 May 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 95 oldham road rochdale OL16 5QR (1 page)
10 February 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (9 pages)