Company NameThe India Trading Company Limited
Company StatusDissolved
Company Number04224382
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Sally Ann Ghai
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Director NameMr Bhavenesh Ghai
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Lands Hill
Holly Spring Lane
Bracknell
Berkshire
RG12 2QX
Secretary NameSally Ann Newman
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEskdale
Lovel Road
Winkfield
Berkshire
SL4 2ES
Secretary NameSally Ann Ghai
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address2 Old Lands Hill
Holly Spring Lane
Bracknell
Berkshire
RG12 2QX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(1 year, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 June 2003)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
26 June 2013Application to strike the company off the register (3 pages)
26 June 2013Application to strike the company off the register (3 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(3 pages)
24 September 2012Director's details changed for Ms. Sally Ann Ghai on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(3 pages)
24 September 2012Director's details changed for Ms. Sally Ann Ghai on 24 September 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
13 January 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
13 January 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
9 January 2012Director's details changed for Ms. Sally Ann Ghai on 30 November 2011 (2 pages)
9 January 2012Director's details changed for Ms. Sally Ann Ghai on 30 November 2011 (2 pages)
8 July 2011Director's details changed for Ms. Sally Ann Ghai on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Ms. Sally Ann Ghai on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Ms. Sally Ann Ghai on 1 July 2011 (2 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Termination of appointment of Sally Ghai as a secretary (1 page)
9 February 2011Termination of appointment of Bhavenesh Ghai as a director (1 page)
9 February 2011Termination of appointment of Sally Ghai as a secretary (1 page)
9 February 2011Appointment of Ms. Sally Ann Ghai as a director (2 pages)
9 February 2011Termination of appointment of Bhavenesh Ghai as a director (1 page)
9 February 2011Appointment of Ms. Sally Ann Ghai as a director (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Bhavenesh Ghai on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Bhavenesh Ghai on 29 May 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Return made up to 29/05/09; full list of members (3 pages)
14 September 2009Return made up to 29/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 October 2008Return made up to 29/05/08; full list of members (3 pages)
13 October 2008Return made up to 29/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 29/05/07; full list of members (2 pages)
31 May 2007Return made up to 29/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 29/05/05; full list of members (2 pages)
6 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 October 2004Secretary's particulars changed (1 page)
28 October 2004Secretary's particulars changed (1 page)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
8 March 2004Accounts made up to 31 May 2003 (4 pages)
8 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Return made up to 29/05/03; full list of members (6 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
14 April 2003Accounts made up to 31 May 2002 (4 pages)
14 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
24 October 2002Registered office changed on 24/10/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
24 October 2002Registered office changed on 24/10/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
16 June 2002Return made up to 29/05/02; full list of members (6 pages)
16 June 2002Return made up to 29/05/02; full list of members (6 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
29 May 2001Incorporation (10 pages)