Company NameRajdoot Tandoori Manchester Limited
Company StatusDissolved
Company Number07132406
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 2 months ago)
Dissolution Date10 September 2016 (7 years, 6 months ago)

Business Activity

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

Director

Director NameMr Sant Mali
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 18 Albert Square
Manchester
M2 5PR

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£16,664
Cash£3,834
Current Liabilities£20,498

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
10 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (7 pages)
10 June 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
10 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (7 pages)
10 June 2016Liquidators statement of receipts and payments to 11 April 2016 (7 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
17 June 2015Liquidators statement of receipts and payments to 11 April 2015 (8 pages)
17 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (8 pages)
17 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (8 pages)
17 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (8 pages)
17 June 2014Liquidators statement of receipts and payments to 11 April 2014 (8 pages)
17 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (8 pages)
16 May 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 April 2013Registered office address changed from Carlton House 18 Albert Square Manchester M2 5PR United Kingdom on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from Carlton House 18 Albert Square Manchester M2 5PR United Kingdom on 26 April 2013 (2 pages)
24 April 2013Statement of affairs with form 4.19 (8 pages)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Statement of affairs with form 4.19 (8 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 October 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
3 July 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2010Incorporation (33 pages)
21 January 2010Incorporation (33 pages)