Company NameExperience India Limited
Company StatusDissolved
Company Number03902906
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 4 months ago)
Dissolution Date21 September 2004 (19 years, 7 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 NameAshok Chopra
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleRestaurateur
Correspondence AddressFarrows Mill
Battlesea Green
Stradbroke
Suffolk
IP21 5NE
Director NameSteve Ellis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleBuilding Engineer
Correspondence Address37 Anthony Close
St Johns
Colchester
Essex
CO4 4LD
Secretary NameAshok Chopra
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleRestaurateur
Correspondence AddressFarrows Mill
Battlesea Green
Stradbroke
Suffolk
IP21 5NE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2003Strike-off action suspended (1 page)
11 March 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002Strike-off action suspended (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
2 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
30 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2000Registered office changed on 17/11/00 from: suite b,11TH floor,premier house 112 station road edgware middlesex HA8 7AQ (1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 October 2000Director's particulars changed (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
6 January 2000Incorporation (17 pages)