Company NameIndia League Club (London) Limited
Company StatusDissolved
Company Number01314998
CategoryPrivate Limited Company
Incorporation Date25 May 1977(46 years, 11 months ago)
Dissolution Date30 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Freny Yadgar Marker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(20 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 30 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Mansions
George Street
London
W1H 5TE
Secretary NameMrs Freny Yadgar Marker
NationalityBritish
StatusClosed
Appointed06 April 1998(20 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 30 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Mansions
George Street
London
W1H 5TE
Director NameMr Yadgar Dosu Marker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1998(20 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 30 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Cumberland Mansions
George Street
London
W1H 5TP
Director NameMr Tasiano Zeferino Carrasco
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 1995)
RolePharmacist
Correspondence Address25 Pentlands Close
Mitcham
Surrey
CR4 1HW
Director NameMr Julius Silverman
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 1996)
RoleRetired
Correspondence Address50 Ramsay Road
Oxford
OX3 8AV
Secretary NameMr Tasiano Zeferino Carrasco
NationalityBritish
StatusResigned
Appointed21 November 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address25 Pentlands Close
Mitcham
Surrey
CR4 1HW
Director NameMr Shrikant Chintaman Jog
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1996)
RoleAnalytical Chemist
Correspondence Address7 Canterbury Close
Beckenham
Kent
BR3 2EP
Secretary NameMr Shrikant Chintaman Jog
NationalityBritish
StatusResigned
Appointed22 May 1995(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address7 Canterbury Close
Beckenham
Kent
BR3 2EP
Director NameMr Kunj Maini
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1995(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 1998)
RolePharmacist
Correspondence Address8 Milton Avenue
Barnet
Hertfordshire
EN5 2EX
Secretary NameMr Blasio Hilary Carrasco
NationalityBritish
StatusResigned
Appointed21 September 1995(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address150 Oakleigh Road South
New Southgate
London
N11 1HG
Director NameSol Rustam Dubash
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1998)
RoleSolicitor
Correspondence Address48 Stanley Road
Wallington
Surrey
SM6 0ET
Director NameMr Vinod Bhagwandas Tailor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGeeta Nivas
147 Old Bedford Road
Luton
Bedfordshire
LU2 7EF
Secretary NameMr Vinod Bhagwandas Tailor
NationalityBritish
StatusResigned
Appointed05 February 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGeeta Nivas
147 Old Bedford Road
Luton
Bedfordshire
LU2 7EF
Director NameKhorshed Dosu Marker
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(20 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address161a Seymour Place
London
W1H 5TP

Location

Registered Address601 High Road
Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,470
Cash£4,707
Current Liabilities£86,573

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (7 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Registered office changed on 23/05/05 from: 33-33A higham hill road london E17 6EA (1 page)
18 May 2005Liquidators statement of receipts and payments (5 pages)
14 May 2004Statement of affairs (7 pages)
14 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Registered office changed on 29/04/04 from: 143,strand london WC2R 1JA (1 page)
1 March 2004Director's particulars changed (1 page)
5 February 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 21/11/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a small company made up to 29 February 2000 (5 pages)
1 March 2001Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
9 February 2001Return made up to 21/11/00; no change of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 December 1999Return made up to 21/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
9 May 1999Return made up to 21/11/98; full list of members (6 pages)
3 November 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Return made up to 21/11/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 December 1996Return made up to 21/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
4 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 December 1995Return made up to 21/11/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
13 September 1995New director appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)