Heaton
Bolton
Lancashire
BL1 5AS
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 August 2010) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 August 2010) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Jayshree Pathak |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | 2112 Sunnydale Blved Suite E Clearwater Florida 34625 |
Director Name | Meena Pathak |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Secretary Name | Jayshree Pathak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 715 Westfield Court Dunedin Florida 34698 United States |
Secretary Name | Meena Pathak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,203 |
Cash | £28,399 |
Current Liabilities | £2,438 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 2 bloomsbury street london WC1B 3ST (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 2 bloomsbury street london WC1B 3ST (1 page) |
11 June 2009 | Appointment of a voluntary liquidator (5 pages) |
11 June 2009 | Appointment of a voluntary liquidator (5 pages) |
11 June 2009 | Declaration of solvency (4 pages) |
11 June 2009 | Declaration of solvency (4 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 November 2007 | Company name changed foods of india LIMITED\certificate issued on 30/11/07 (3 pages) |
30 November 2007 | Company name changed foods of india LIMITED\certificate issued on 30/11/07 (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
7 August 2006 | Accounts for a small company made up to 2 October 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 2 October 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 2 October 2005 (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
3 August 2005 | Accounts for a small company made up to 26 September 2004 (6 pages) |
3 August 2005 | Accounts for a small company made up to 26 September 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
14 April 2003 | Accounts for a small company made up to 29 September 2002 (6 pages) |
14 April 2003 | Accounts for a small company made up to 29 September 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
12 August 2002 | Accounts for a small company made up to 29 September 2001 (7 pages) |
12 August 2002 | Accounts for a small company made up to 29 September 2001 (7 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Accounts for a small company made up to 2 October 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Accounts for a small company made up to 2 October 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 2 October 1999 (6 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
11 May 1999 | Accounts for a small company made up to 26 September 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 26 September 1998 (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 April 1998 | Accounts for a small company made up to 27 September 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 27 September 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 October 1997 | Accounts for a small company made up to 28 September 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 28 September 1996 (8 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Accounts made up to 31 December 1995 (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
26 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
26 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
25 September 1995 | Accounts made up to 31 December 1994 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 October 1994 | Resolutions
|
18 October 1994 | Resolutions
|