Company NameRanmoor Tandoori Limited
Company StatusDissolved
Company Number06579314
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous NameTayemm1 Limited

Business Activity

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

Directors

Director NameMr Yousub Ali
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Staniforth Road
Darnall
Sheffield
South Yorkshire
S9 3FS
Director NameMr Muhammed Abdul Noor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Shining Bank
Sheffield
South Yorkshire
S13 9DJ
Director NameMr Peter James Crawford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13a Sharrow View
Sheffield
South Yorkshire
S7 1ND
Director NameMr George Antony Ryder Wilkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY
Secretary NameMr George Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY

Contact

Websiteranmoortandoori.co.uk
Email address[email protected]
Telephone0114 2308706
Telephone regionSheffield

Location

Registered Address384-388 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Muhammad Abdul Noor
50.00%
Ordinary
50 at £1Mr Yousub Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,899
Cash£5,117
Current Liabilities£5,687

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Muhammed Abdul Noor on 29 April 2012 (2 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Muhammed Abdul Noor on 29 April 2012 (2 pages)
29 May 2012Director's details changed for Yousub Ali on 29 April 2012 (2 pages)
29 May 2012Director's details changed for Yousub Ali on 29 April 2012 (2 pages)
23 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
23 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
2 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (14 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
29 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
3 July 2009Director's change of particulars / muhammed noor / 30/06/2009 (1 page)
3 July 2009Return made up to 29/04/09; full list of members (10 pages)
3 July 2009Director's change of particulars / muhammed noor / 30/06/2009 (1 page)
3 July 2009Return made up to 29/04/09; full list of members (10 pages)
12 September 2008Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 September 2008Statement of affairs (15 pages)
12 September 2008Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 September 2008Statement of affairs (15 pages)
8 August 2008Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page)
8 August 2008Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page)
19 June 2008Director appointed muhammed abdul noor (1 page)
19 June 2008Director appointed muhammed abdul noor (1 page)
19 June 2008Company name changed TAYEMM1 LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Director appointed yousub ali (1 page)
19 June 2008Registered office changed on 19/06/2008 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page)
19 June 2008Company name changed TAYEMM1 LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Appointment terminated director peter crawford (1 page)
19 June 2008Director appointed yousub ali (1 page)
19 June 2008Appointment terminated director peter crawford (1 page)
19 June 2008Registered office changed on 19/06/2008 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page)
29 April 2008Incorporation (20 pages)
29 April 2008Incorporation (20 pages)