Company NameTabarna Ltd
Company StatusDissolved
Company Number05242851
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date15 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameNajla Sardar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 15 January 2010)
RoleRestranteur
Correspondence Address231 Blackley New Road
Blackley
Manchester
Lancashire
M9 8FS
Secretary NameAisha Shaikh
NationalityBritish
StatusClosed
Appointed17 January 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 15 January 2010)
RoleCompany Director
Correspondence Address231 Blackley New Road
Blackley
Manchester
Lancashire
M9 8FS
Director NameIqbal Mahmood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(4 weeks after company formation)
Appointment Duration4 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address14 Arnold Road
Whalley Range
Manchester
Lancashire
M16 8NQ
Secretary NameMukhtar Ahmed
NationalityBritish
StatusResigned
Appointed25 October 2004(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2006)
RoleSecretary
Correspondence Address148 Alexandra Road South
Whalley Range
Manchester
Lancashire
M16 8NU
Director NameMohammed Waseem Azam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 January 2006)
RoleRestranteur
Correspondence Address119 Saint Anns Road
Prestwich
Manchester
Lancashire
M25 9QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address155 Wilmslow Road
Rusholme
Manchester
Lancashire
M14 5AP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010Final Gazette dissolved following liquidation (1 page)
15 October 2009Completion of winding up (1 page)
15 October 2009Completion of winding up (1 page)
11 September 2008Order of court to wind up (1 page)
11 September 2008Order of court to wind up (1 page)
10 September 2008Order of court to wind up (1 page)
10 September 2008Order of court to wind up (1 page)
3 September 2008Order of court to wind up (2 pages)
3 September 2008Order of court to wind up (2 pages)
7 August 2007Strike-off action suspended (1 page)
7 August 2007Strike-off action suspended (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
11 January 2006Return made up to 27/09/05; full list of members (6 pages)
11 January 2006Return made up to 27/09/05; full list of members (6 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
13 October 2004Director resigned (1 page)
27 September 2004Incorporation (12 pages)
27 September 2004Incorporation (12 pages)