Company NameNaseeb Tandoori House Ltd
Company StatusDissolved
Company Number06543275
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameNiceglade Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Rokib Ali
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(4 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 02 January 2015)
RoleCaterer
Country of ResidenceEngland
Correspondence Address31 Townsend Road
Swinton
Manchester
M27 6ED
Secretary NameShelim Ahmed
NationalityBritish
StatusClosed
Appointed24 April 2008(4 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 02 January 2015)
RoleCaterer
Correspondence Address40 Kingsley Road
Swinton
Manchester
M27 9PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

10 at £1Mr Rokib Ali
100.00%
Ordinary

Financials

Year2014
Turnover£69,378
Gross Profit£46,206
Net Worth-£7,820
Cash£4,298
Current Liabilities£13,871

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
2 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
26 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (7 pages)
26 March 2014Liquidators statement of receipts and payments to 6 February 2014 (7 pages)
26 March 2014Liquidators statement of receipts and payments to 6 February 2014 (7 pages)
26 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (7 pages)
18 February 2013Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 18 February 2013 (2 pages)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Statement of affairs with form 4.19 (7 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Statement of affairs with form 4.19 (7 pages)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
15 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 10
(4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 10
(4 pages)
1 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Rokib Ali on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Rokib Ali on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Rokib Ali on 7 April 2010 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2009Return made up to 25/03/09; full list of members (3 pages)
8 April 2009Return made up to 25/03/09; full list of members (3 pages)
9 May 2008Ad 25/03/08-24/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
9 May 2008Secretary appointed shelim ahmed (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page)
9 May 2008Secretary appointed shelim ahmed (2 pages)
9 May 2008Director appointed rokib ali (2 pages)
9 May 2008Director appointed rokib ali (2 pages)
9 May 2008Ad 25/03/08-24/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page)
25 April 2008Company name changed niceglade LTD\certificate issued on 29/04/08 (2 pages)
25 April 2008Company name changed niceglade LTD\certificate issued on 29/04/08 (2 pages)
24 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 April 2008Registered office changed on 24/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
24 April 2008Registered office changed on 24/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
24 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
25 March 2008Incorporation (9 pages)
25 March 2008Incorporation (9 pages)