TANDOORI CO. LIMITED
READING

Hellopages » Berkshire » Reading » RG2 7RA
Company number 04052405
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address 31 BRIXHAM ROAD, READING, ENGLAND, RG2 7RA
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 forty-eight events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 6 the Court Yard the Broadway Thatcham Berkshire RG19 3HQ to 31 Brixham Road Reading RG2 7RA on 2 November 2015. The most likely internet sites of TANDOORI CO. LIMITED are www.tandoorico.co.uk, and www.tandoori-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Tandoori Co Limited is a Private Limited Company. The company registration number is 04052405. Tandoori Co Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Tandoori Co Limited is 31 Brixham Road Reading England Rg2 7ra. The company`s financial liabilities are £2.59k. It is £0.5k against last year. The cash in hand is £2.59k. It is £0.5k against last year. And the total assets are £2.59k, which is £0.5k against last year. ISLAM, Shamsul is a Director of the company. Secretary RAHMAN, Hira Mohammed Abdul has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ALI, Afruz has been resigned. Director QUDDUS, Mohammed Abdul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tandoori co. Key Finiance

LIABILITIES £2.59k
+23%
CASH £2.59k
+23%
TOTAL ASSETS £2.59k
+23%
All Financial Figures

Current Directors

Director
ISLAM, Shamsul
Appointed Date: 15 February 2004
49 years old

Resigned Directors

Secretary
RAHMAN, Hira Mohammed Abdul
Resigned: 09 September 2007
Appointed Date: 14 August 2000

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
ALI, Afruz
Resigned: 06 March 2010
Appointed Date: 01 June 2002
56 years old

Director
QUDDUS, Mohammed Abdul
Resigned: 31 May 2002
Appointed Date: 14 August 2000
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Mr Shamsul Islam
Notified on: 14 August 2016
49 years old
Nature of control: Ownership of shares – 75% or more

TANDOORI CO. LIMITED Events

18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Registered office address changed from 6 the Court Yard the Broadway Thatcham Berkshire RG19 3HQ to 31 Brixham Road Reading RG2 7RA on 2 November 2015
25 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 4

31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
27 Oct 2000
New secretary appointed
17 Aug 2000
Registered office changed on 17/08/00 from: 44 upper belgrave road bristol avon BS8 2XN
17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
14 Aug 2000
Incorporation

TANDOORI CO. LIMITED Charges

31 October 2013
Charge code 0405 2405 0001
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 6, the court yard, the broadway…