Company NameIndian Cultural & Arts Network Limited
Company StatusDissolved
Company Number03007869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Rajesh Devidas Doshi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(1 week after company formation)
Appointment Duration28 years, 5 months (closed 27 June 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address76a Myddleton Road
London
N22 8NQ
Secretary NameAnjlee Naik
NationalityBritish
StatusClosed
Appointed15 October 2002(7 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address19 The Grange
Grange View Road
London
N20 9EB
Secretary NameMs Shilpa Desai
NationalityBritish
StatusResigned
Appointed16 January 1995(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 15 October 2002)
RoleTeacher
Country of ResidenceEngland
Correspondence Address62 Palmerston Road
London
N22 8RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76a Myddleton Road
London
N22 8NQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,990
Cash£4,129
Current Liabilities£13,419

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
29 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
21 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
21 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
13 January 2014Secretary's details changed for Anjlee Naik on 20 January 2013 (1 page)
13 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
13 January 2014Secretary's details changed for Anjlee Naik on 20 January 2013 (1 page)
13 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 February 2013Annual return made up to 9 January 2013 no member list (3 pages)
18 February 2013Annual return made up to 9 January 2013 no member list (3 pages)
18 February 2013Annual return made up to 9 January 2013 no member list (3 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (3 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (3 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 9 January 2011 no member list (3 pages)
20 April 2011Annual return made up to 9 January 2011 no member list (3 pages)
20 April 2011Annual return made up to 9 January 2011 no member list (3 pages)
24 February 2011Annual return made up to 9 January 2010 no member list (3 pages)
24 February 2011Annual return made up to 9 January 2010 no member list (3 pages)
24 February 2011Annual return made up to 9 January 2010 no member list (3 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 June 2009Annual return made up to 09/01/09 (2 pages)
5 June 2009Annual return made up to 09/01/09 (2 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 August 2008Annual return made up to 09/01/08 (3 pages)
4 August 2008Annual return made up to 09/01/08 (3 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
18 January 2007Annual return made up to 09/01/07 (3 pages)
18 January 2007Annual return made up to 09/01/07 (3 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 February 2006Annual return made up to 09/01/06 (3 pages)
20 February 2006Annual return made up to 09/01/06 (3 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 February 2005Annual return made up to 09/01/05 (3 pages)
17 February 2005Annual return made up to 09/01/05 (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 January 2004Annual return made up to 09/01/04 (3 pages)
5 January 2004Annual return made up to 09/01/04 (3 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 November 2002Annual return made up to 09/01/02 (3 pages)
4 November 2002Annual return made up to 09/01/02 (3 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
14 April 2001Annual return made up to 09/01/01 (3 pages)
14 April 2001Annual return made up to 09/01/01 (3 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Annual return made up to 09/01/00
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 August 2000Annual return made up to 09/01/00
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 January 1999Annual return made up to 09/01/99 (4 pages)
8 January 1999Annual return made up to 09/01/99 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 January 1998Annual return made up to 09/01/98 (4 pages)
31 January 1998Annual return made up to 09/01/98 (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 January 1996Annual return made up to 09/01/96 (4 pages)
10 January 1996Annual return made up to 09/01/96 (4 pages)
11 September 1995Registered office changed on 11/09/95 from: 54 tooting high street london SW17 0EN (1 page)
11 September 1995Accounting reference date notified as 31/12 (1 page)
11 September 1995Accounting reference date notified as 31/12 (1 page)
11 September 1995Registered office changed on 11/09/95 from: 54 tooting high street london SW17 0EN (1 page)
9 January 1995Incorporation (23 pages)
9 January 1995Incorporation (23 pages)