TAJ MAHAL FOODS LIMITED

Register to unlock more data on OkredoRegister

TAJ MAHAL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802527

Incorporation date

16/03/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon13/06/2011
Application to strike the company off the register
dot icon05/06/2011
Termination of appointment of Unigate (Secretary) Limited as a secretary
dot icon05/06/2011
Termination of appointment of Unigate (Director) Limited as a director
dot icon18/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Director's Change of Particulars / andrew mcdonald / 07/08/2009 / HouseName/Number was: parkwater cottage 4, now: 10; Street was: ringley park avenue, now: highlands road; Post Code was: RH2 7DW, now: RH2 0UN
dot icon18/06/2009
Director appointed andrew john mcdonald
dot icon18/06/2009
Appointment Terminated Director james burkitt
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon18/08/2008
Director's Change of Particulars / james burkitt / 14/08/2008 / HouseName/Number was: , now: constantia house; Street was: 6 beech waye, now: bull lane; Post Town was: gerrards cross, now: chalfont st peter; Post Code was: SL9 8BL, now: SL9 8RU
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon27/04/2008
Return made up to 31/03/08; full list of members
dot icon24/09/2007
Director resigned
dot icon03/09/2007
Accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon11/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon09/10/2006
Accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon11/01/2006
Accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon24/08/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon01/02/2004
Accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon16/12/2002
Certificate of change of name
dot icon28/05/2002
Return made up to 31/03/02; full list of members
dot icon12/05/2002
Secretary's particulars changed
dot icon12/05/2002
Director's particulars changed
dot icon22/04/2002
Director's particulars changed
dot icon25/02/2002
Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP
dot icon29/01/2002
Accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon25/04/2001
New director appointed
dot icon24/04/2001
Director resigned
dot icon16/10/2000
Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP
dot icon23/08/2000
Accounts made up to 2000-03-31
dot icon21/08/2000
New director appointed
dot icon16/04/2000
Return made up to 31/03/00; no change of members
dot icon25/01/2000
Director's particulars changed
dot icon30/08/1999
Accounts made up to 1999-03-31
dot icon01/06/1999
Return made up to 31/03/99; no change of members
dot icon01/06/1999
Director's particulars changed
dot icon20/01/1999
Accounts made up to 1998-03-31
dot icon01/04/1998
Return made up to 31/03/98; full list of members
dot icon30/01/1998
Accounts made up to 1997-03-31
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon16/12/1996
Auditor's resignation
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon16/07/1996
Director resigned
dot icon03/04/1996
Return made up to 31/03/96; no change of members
dot icon14/03/1996
Resolutions
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon04/05/1995
New director appointed
dot icon04/04/1995
Return made up to 31/03/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Secretary resigned;new secretary appointed
dot icon14/11/1994
Director resigned;new director appointed
dot icon27/04/1994
Return made up to 31/03/94; full list of members
dot icon21/03/1994
Return made up to 17/03/94; full list of members
dot icon09/05/1993
Resolutions
dot icon09/05/1993
Resolutions
dot icon09/05/1993
Resolutions
dot icon07/04/1993
Ad 26/03/93--------- £ si 99999998@1=99999998 £ ic 2/100000000
dot icon16/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
03/06/2009 - Present
177
Burkitt, James Frederick
Director
03/11/1994 - 03/06/2009
13
Hurst, Adam Howard
Director
28/02/2001 - 30/03/2005
51
Turner-Samuels, Michael Bryan
Director
16/03/1993 - 30/06/1996
9
UNIGATE (SECRETARY) LIMITED
Corporate Secretary
16/11/1994 - 25/05/2011
152

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAJ MAHAL FOODS LIMITED

TAJ MAHAL FOODS LIMITED is an(a) Dissolved company incorporated on 16/03/1993 with the registered office located at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAJ MAHAL FOODS LIMITED?

toggle

TAJ MAHAL FOODS LIMITED is currently Dissolved. It was registered on 16/03/1993 and dissolved on 10/10/2011.

Where is TAJ MAHAL FOODS LIMITED located?

toggle

TAJ MAHAL FOODS LIMITED is registered at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN.

What is the latest filing for TAJ MAHAL FOODS LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.