Company NameEmpress Of India Limited
Company StatusDissolved
Company Number03207858
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammed Karim Hussain
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Bounds Green Court
Bounds Green Road
London
N11 2EX
Director NameAziz Miah
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Hornsey Rise
London
N19 3SQ
Secretary NameMohammed Karim Hussain
NationalityDutch
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Bounds Green Court
Bounds Green Road
London
N11 2EX
Director NameMr Ahmed Mohammed Faruk
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address202 Hampden Way
London
N14 7LY
Director NameYeabor Meah
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleRestauranteur
Correspondence Address178 White Hill
Chesham
Buckinghamshire
HP5 1AZ

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
20 January 2005Statement of affairs (6 pages)
20 January 2005Appointment of a voluntary liquidator (1 page)
20 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2005Registered office changed on 04/01/05 from: 15/18 great newport street london WC2H 7JE (1 page)
15 June 2004Return made up to 05/06/04; full list of members (9 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
25 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 June 2002Return made up to 05/06/02; full list of members (9 pages)
1 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 June 2001Return made up to 05/06/01; full list of members (8 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
19 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Full accounts made up to 31 July 1999 (8 pages)
11 June 1999Return made up to 05/06/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 July 1998 (9 pages)
11 June 1998Return made up to 05/06/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 July 1997 (9 pages)
23 February 1998Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
28 July 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1997Return made up to 05/06/97; full list of members (5 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
5 June 1996Incorporation (17 pages)