Company NameTAJ Cottage Limited
Company StatusDissolved
Company Number07659631
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date24 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameDina Yasmin Zaman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G2 18 Darnall Road
Sheffield
S9 5AA
Director NameMr Mohammed Zaman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Northgate
Tickhill
Doncaster
DY11 9HZ
Director NameMr Mohammed Zaman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Northgate
Tickhill
Doncaster
DY11 9HZ

Contact

Websitewww.tajcottage.co.uk
Email address[email protected]
Telephone01302 745745
Telephone regionDoncaster

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Dina Zaman
100.00%
Ordinary

Financials

Year2014
Turnover£98,007
Gross Profit£57,995
Net Worth-£81,137
Cash£1,212
Current Liabilities£18,223

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
24 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
26 January 2015Registered office address changed from 9 Northgate Tickhill Doncaster DY11 9HZ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 9 Northgate Tickhill Doncaster DY11 9HZ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 26 January 2015 (2 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Statement of affairs with form 4.19 (5 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Statement of affairs with form 4.19 (5 pages)
23 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
(1 page)
7 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
5 December 2013Termination of appointment of Mohammed Zaman as a director (1 page)
5 December 2013Termination of appointment of Mohammed Zaman as a director (1 page)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Termination of appointment of Mohammed Zaman as a director (1 page)
5 December 2013Termination of appointment of Mohammed Zaman as a director (1 page)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Appointment of Mr Mohammed Zaman as a director (2 pages)
11 August 2011Appointment of Mr Mohammed Zaman as a director (2 pages)
15 June 2011Appointment of Dina Yasmin Zaman as a director (2 pages)
15 June 2011Appointment of Dina Yasmin Zaman as a director (2 pages)
15 June 2011Termination of appointment of Mohammed Zaman as a director (1 page)
15 June 2011Termination of appointment of Mohammed Zaman as a director (1 page)
8 June 2011Director's details changed for Mohammed Zamen on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mohammed Zamen on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mohammed Zamen on 8 June 2011 (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)