MIA TANDOORI LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 3TS

Company number 03588334
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 122 CHANTERLANDS AVENUE, HULL, EAST YORKSHIRE, HU5 3TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 2 . The most likely internet sites of MIA TANDOORI LIMITED are www.miatandoori.co.uk, and www.mia-tandoori.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Mia Tandoori Limited is a Private Limited Company. The company registration number is 03588334. Mia Tandoori Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Mia Tandoori Limited is 122 Chanterlands Avenue Hull East Yorkshire Hu5 3ts. The company`s financial liabilities are £173.72k. It is £0.06k against last year. . KHANOM, Husneara is a Secretary of the company. MIAH, Anwar is a Director of the company. Secretary BANKS, Marina Christina Anita has been resigned. Secretary MIAH, Anwar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANKS, Marina Christina Anita has been resigned. Director CHEESEMAN, Richard Arthur has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mia tandoori Key Finiance

LIABILITIES £173.72k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KHANOM, Husneara
Appointed Date: 07 January 1999

Director
MIAH, Anwar
Appointed Date: 01 August 1998
67 years old

Resigned Directors

Secretary
BANKS, Marina Christina Anita
Resigned: 09 December 1998
Appointed Date: 25 June 1998

Secretary
MIAH, Anwar
Resigned: 26 June 2003
Appointed Date: 09 December 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
BANKS, Marina Christina Anita
Resigned: 09 December 1998
Appointed Date: 25 June 1998
60 years old

Director
CHEESEMAN, Richard Arthur
Resigned: 07 January 1999
Appointed Date: 25 June 1998
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

MIA TANDOORI LIMITED Events

30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
30 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2

...
... and 51 more events
02 Jul 1998
Secretary resigned
02 Jul 1998
Director resigned
02 Jul 1998
New director appointed
02 Jul 1998
New secretary appointed;new director appointed
25 Jun 1998
Incorporation

MIA TANDOORI LIMITED Charges

3 February 2000
Legal charge
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 5 hull road anlaby east…