Company NameFoods & Inns (UK) Ltd
DirectorsBhupendra Champaklal Dalal and Satyen Dalal
Company StatusActive
Company Number01528744
CategoryPrivate Limited Company
Incorporation Date18 November 1980(43 years, 5 months ago)
Previous NameCifco (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bhupendra Champaklal Dalal
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIndian
StatusCurrent
Appointed13 December 1992(12 years after company formation)
Appointment Duration31 years, 4 months
RoleMerchant Banker
Country of ResidenceIndia
Correspondence Address42 Chitrakoot
Altamount Road
Bombay 400 026
Foreign
Director NameMr Satyen Dalal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2003(22 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleBusiness
Country of ResidenceIndia
Correspondence Address42 Chitrakoot
Altamount Road
Mumbai
400026
India
Director NameBalwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 1993)
RoleFca
Correspondence Address71 Grove Hall Court
Hall Road
London
NW8 9NY
Director NameMr Bharatkumar Ramlal Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 1993)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address29 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Director NameKalyanapuram Ramaswamy Sampath
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1993)
RoleAdvocate
Correspondence Address128 Imperial Drive
North Harrow
Middlesex
HA2 7HT
Secretary NameKalyanapuram Ramaswamy Sampath
NationalityBritish
StatusResigned
Appointed25 November 1993(13 years after company formation)
Appointment Duration20 years, 8 months (resigned 12 August 2014)
RoleSecretary
Correspondence Address84 Worple Way
South Harrow
Middlesex
HA2 9SR
Director NameUtsav Dhupelia
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(14 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 05 May 1995)
RoleBusiness
Correspondence AddressOcean View Anexe
100 Warden Road
Bombay
400026
Director NameKamlesh Gandhi
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed02 October 1997(16 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 August 2014)
RoleMerchant Banker
Country of ResidenceIndia
Correspondence Address6 Palm Grove
26 Pushpak Park Aundh
Pune 411 007
Maharashtra
India
Secretary NameJaycee Comservices Limited (Corporation)
StatusResigned
Appointed13 December 1992(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1993)
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Champaklal Investment & Financial Consultancy
50.00%
Ordinary
490 at £1Mrs Mira Balwant Patel
49.00%
Ordinary
10 at £1Mr Bharat Ramlal Patel
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,115
Current Liabilities£3,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
17 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
29 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
13 August 2014Company name changed cifco (U.K.) LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
13 August 2014Company name changed cifco (U.K.) LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Termination of appointment of Kalyanapuram Ramaswamy Sampath as a secretary on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Kamlesh Gandhi as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Kamlesh Gandhi as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Kalyanapuram Ramaswamy Sampath as a secretary on 12 August 2014 (1 page)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(6 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Director's details changed for Satyen Dalal on 29 June 2010 (2 pages)
24 August 2010Director's details changed for Kamlesh Gandhi on 29 June 2010 (2 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mr Bhupendra Champaklal Dalal on 29 June 2010 (2 pages)
24 August 2010Director's details changed for Kamlesh Gandhi on 29 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Bhupendra Champaklal Dalal on 29 June 2010 (2 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Satyen Dalal on 29 June 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Return made up to 30/06/08; full list of members (4 pages)
14 January 2009Return made up to 30/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Return made up to 30/06/07; full list of members (3 pages)
23 August 2007Return made up to 30/06/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 150 strand london WC2R 1JA (1 page)
3 May 2007Registered office changed on 03/05/07 from: 150 strand london WC2R 1JA (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Return made up to 30/06/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 30/06/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 May 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 May 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
19 October 2005Return made up to 30/06/05; full list of members (3 pages)
19 October 2005Return made up to 30/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
20 January 2003Return made up to 13/12/02; full list of members (7 pages)
20 January 2003Return made up to 13/12/02; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 January 2002Return made up to 13/12/01; full list of members (7 pages)
17 January 2002Return made up to 13/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 January 2001Return made up to 13/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 13/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Registered office changed on 16/08/00 from: 252 goswell road london EC1V 7EB (1 page)
16 August 2000Registered office changed on 16/08/00 from: 252 goswell road london EC1V 7EB (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 March 1999Secretary's particulars changed (1 page)
3 March 1999Return made up to 13/12/98; full list of members (5 pages)
3 March 1999Return made up to 13/12/98; full list of members (5 pages)
3 March 1999Secretary's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
3 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
3 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
20 January 1998Return made up to 13/12/97; full list of members (3 pages)
20 January 1998Return made up to 13/12/97; full list of members (3 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
13 January 1997Return made up to 13/12/96; full list of members (5 pages)
13 January 1997Return made up to 13/12/96; full list of members (5 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (2 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (2 pages)
30 July 1996Accounts for a small company made up to 30 June 1995 (4 pages)
30 July 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 March 1996Auditor's resignation (1 page)
24 March 1996Auditor's resignation (1 page)
15 December 1995Return made up to 13/12/95; full list of members (12 pages)
15 December 1995Return made up to 13/12/95; full list of members (12 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995New director appointed (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995New director appointed (4 pages)