Company NameViceroy Of India Limited
Company StatusDissolved
Company Number02815907
CategoryPrivate Limited Company
Incorporation Date7 May 1993(31 years ago)
Dissolution Date1 March 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Asaad Miah
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(20 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameMuhammed Shuruj Ali
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleConsultant
Correspondence Address45 Elmbank Avenue
Englefield Green
Surrey
TW20 0TQ
Director NameAbdul Matin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Dennis Way
Slough
SL1 5JP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMuhammed Shuruj Ali
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleConsultant
Correspondence Address45 Elmbank Avenue
Englefield Green
Surrey
TW20 0TQ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Asaad Miah
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Almonds Close
Englefield Green
Egham
Surrey
TW20 0PR
Director NameSaad Miah
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1996(3 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Way
Bagshot
Surrey
GU19 5JZ
Director NameAbdul Matin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(5 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address48 Dennis Way
Slough
SL1 5JP
Secretary NameMr Asaad Miah
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Almonds Close
Englefield Green
Egham
Surrey
TW20 0PR

Contact

Telephone01344 843157
Telephone regionBracknell

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Assad Miah
50.00%
Ordinary
50 at £1Saad Miah
50.00%
Ordinary

Financials

Year2014
Net Worth£9,859
Cash£13,853
Current Liabilities£35,844

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 December 2020Return of final meeting in a creditors' voluntary winding up (30 pages)
22 November 2019Registered office address changed from 4 Station Approach Virginia Water Surrey GU25 4DL to 136 Hertford Road Enfield Middlesex EN3 5AX on 22 November 2019 (2 pages)
21 November 2019Statement of affairs (10 pages)
21 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-12
(1 page)
21 November 2019Appointment of a voluntary liquidator (3 pages)
13 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 August 2018Notification of Asaad Miah as a person with significant control on 6 April 2018 (2 pages)
7 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Termination of appointment of Asaad Miah as a secretary on 1 April 2014 (1 page)
18 February 2015Termination of appointment of Asaad Miah as a secretary on 1 April 2014 (1 page)
18 February 2015Termination of appointment of Asaad Miah as a secretary on 1 April 2014 (1 page)
18 February 2015Termination of appointment of Saad Miah as a director on 1 April 2014 (1 page)
18 February 2015Termination of appointment of Saad Miah as a director on 1 April 2014 (1 page)
18 February 2015Termination of appointment of Saad Miah as a director on 1 April 2014 (1 page)
17 February 2015Appointment of Mr Asaad Miah as a director on 1 April 2014 (2 pages)
17 February 2015Appointment of Mr Asaad Miah as a director on 1 April 2014 (2 pages)
17 February 2015Appointment of Mr Asaad Miah as a director on 1 April 2014 (2 pages)
19 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 May 2012Director's details changed for Saad Miah on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Saad Miah on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Abdul Matin as a director (1 page)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Abdul Matin as a director (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 December 2011Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 20 December 2011 (2 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 August 2007Return made up to 07/05/07; full list of members (3 pages)
16 August 2007Return made up to 07/05/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 August 2006Return made up to 07/05/06; full list of members (3 pages)
30 August 2006Return made up to 07/05/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2005Return made up to 07/05/05; full list of members (3 pages)
13 June 2005Return made up to 07/05/05; full list of members (3 pages)
24 August 2004Return made up to 07/05/04; full list of members (8 pages)
24 August 2004Return made up to 07/05/04; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
24 May 2003Return made up to 07/05/03; full list of members (9 pages)
24 May 2003Return made up to 07/05/03; full list of members (9 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 June 2002Return made up to 07/05/02; full list of members (9 pages)
5 June 2002Return made up to 07/05/02; full list of members (9 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
1 August 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Full accounts made up to 31 May 1999 (9 pages)
17 March 2000Full accounts made up to 31 May 1999 (9 pages)
1 July 1999Return made up to 07/05/99; no change of members (4 pages)
1 July 1999Return made up to 07/05/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (10 pages)
29 March 1999Full accounts made up to 31 May 1998 (10 pages)
15 May 1998Return made up to 07/05/98; no change of members (4 pages)
15 May 1998Return made up to 07/05/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 May 1997 (11 pages)
25 March 1998Full accounts made up to 31 May 1997 (11 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
13 May 1997Return made up to 07/05/97; full list of members (6 pages)
13 May 1997Return made up to 07/05/97; full list of members (6 pages)
25 March 1997Full accounts made up to 31 May 1996 (11 pages)
25 March 1997Full accounts made up to 31 May 1996 (11 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
8 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Full accounts made up to 31 May 1995 (11 pages)
24 January 1996Full accounts made up to 31 May 1995 (11 pages)
9 May 1995Return made up to 07/05/95; no change of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1995Return made up to 07/05/95; no change of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)