Company NameMassum Tandoori Ltd.
Company StatusDissolved
Company NumberSC250716
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date24 June 2015 (8 years, 10 months ago)
Previous NameLerat Limited

Business Activity

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

Directors

Director NameMr Mohamed Ali
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 24 June 2015)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address28 Manse Road
Nairn
Highland
IV12 4RW
Scotland
Secretary NameWhitelaw Wells, C.A. (Corporation)
StatusClosed
Appointed19 November 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 24 June 2015)
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameMr Shaun Douglas Hendry
NationalityScottish
StatusResigned
Appointed26 August 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33a Union Street
Nairn
Morayshire
IV12 4PR
Scotland
Secretary NameNazila Hussain
NationalityBritish
StatusResigned
Appointed22 March 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2009)
RoleCompany Director
Correspondence Address148 Harbour Street
Nairn
Morayshire
IV12 4PH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mohamed Monwar Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£3,589
Cash£15,529
Current Liabilities£37,327

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Notice of final meeting of creditors (2 pages)
24 March 2015Notice of final meeting of creditors (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
24 October 2013Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 24 October 2013 (2 pages)
24 October 2013Notice of winding up order (1 page)
24 October 2013Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 24 October 2013 (2 pages)
24 October 2013Notice of winding up order (1 page)
24 October 2013Court order notice of winding up (1 page)
24 October 2013Court order notice of winding up (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2011Compulsory strike-off action has been suspended (1 page)
13 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 May 2011Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(14 pages)
18 May 2011Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(14 pages)
18 May 2011Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(14 pages)
22 December 2009Appointment of Whitelaw Wells, C.A. as a secretary (3 pages)
22 December 2009Appointment of Whitelaw Wells, C.A. as a secretary (3 pages)
11 December 2009Registered office address changed from Acorn House 49 Hydepark Street Glasgow Strathclyde G3 8BW on 11 December 2009 (2 pages)
11 December 2009Termination of appointment of Nazila Hussain as a secretary (2 pages)
11 December 2009Registered office address changed from Acorn House 49 Hydepark Street Glasgow Strathclyde G3 8BW on 11 December 2009 (2 pages)
11 December 2009Termination of appointment of Nazila Hussain as a secretary (2 pages)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (3 pages)
23 June 2008Return made up to 06/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 July 2007Return made up to 06/06/06; full list of members (2 pages)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
3 July 2007Return made up to 06/06/06; full list of members (2 pages)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Return made up to 06/06/05; full list of members (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Return made up to 06/06/05; full list of members (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 28 manse road nairn highland IV12 4RW (1 page)
14 February 2007Registered office changed on 14/02/07 from: 28 manse road nairn highland IV12 4RW (1 page)
21 March 2006Total exemption full accounts made up to 30 June 2004 (15 pages)
21 March 2006Total exemption full accounts made up to 30 June 2004 (15 pages)
28 July 2004Return made up to 06/06/04; full list of members (6 pages)
28 July 2004Return made up to 06/06/04; full list of members (6 pages)
21 October 2003Registered office changed on 21/10/03 from: shireen villa, 34 castle street forres moray IV36 1PW (1 page)
21 October 2003Company name changed lerat LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Company name changed lerat LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: shireen villa, 34 castle street forres moray IV36 1PW (1 page)
21 October 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
6 June 2003Incorporation (9 pages)
6 June 2003Incorporation (9 pages)