Company NameDouble Tree Indian Restaurant Ltd
Company StatusDissolved
Company Number07390490
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameIdnul Haque Meah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Railway Street
Altrincham
Cheshire
WA14 2RE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address42-44 Railway Street
Altrincham
Cheshire
WA14 2RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Indul Haque Meah
100.00%
Ordinary

Financials

Year2014
Turnover£173,598
Gross Profit£97,257
Net Worth-£21,166
Cash£4,567
Current Liabilities£35,986

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Total exemption full accounts made up to 30 November 2014 (10 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Registered office address changed from 68 Seymour Grove Old Trafford Manchester Lancs M16 0LN to 42-44 Railway Street Altrincham Cheshire WA14 2RE on 25 September 2015 (1 page)
13 March 2015Total exemption full accounts made up to 30 November 2013 (18 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (18 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 30 November 2011 (18 pages)
8 May 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
23 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(4 pages)
11 November 2010Appointment of Idnul Haque Meah as a director (3 pages)
11 November 2010Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 11 November 2010 (2 pages)
28 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
28 September 2010Incorporation (20 pages)