Company NameMasterchef Halal Tandoori Restaurant Limited
Company StatusDissolved
Company Number04719860
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameSafdar Hussain Malik
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(4 days after company formation)
Appointment Duration18 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House, 396 Wilmslow Rd
Withington
Manchester
M20 3BN
Secretary NameSafdar Hussain Malik
NationalityBritish
StatusClosed
Appointed05 April 2003(4 days after company formation)
Appointment Duration18 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House, 396 Wilmslow Rd
Withington
Manchester
M20 3BN
Director NameModesier Hussain Malik
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address2 Brentbridge Road
Fallowfield
Manchester
M14 6AS
Director NameMabashir Hussain Malik
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brentbridge Road
Fallowfield
Manchester
M14 6AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressProgress House, 396 Wilmslow Rd
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Safdal Hussain Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,588
Cash£270
Current Liabilities£30,574

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

24 November 2003Delivered on: 26 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Director's details changed for Safdar Hussain Malik on 13 April 2017 (2 pages)
18 April 2017Secretary's details changed for Safdar Hussain Malik on 13 April 2017 (1 page)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 September 2010Termination of appointment of Mabashir Hussain Malik as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mabashir Hussain Malik on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mabashir Hussain Malik on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Safdar Hussain Malik on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Safdar Hussain Malik on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Return made up to 01/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 June 2006Return made up to 01/04/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 April 2005Return made up to 01/04/05; full list of members (2 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 May 2004Return made up to 01/04/04; full list of members (7 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
1 April 2003Incorporation (9 pages)