Company NameBlue India Haywards Heath  Limited
Company StatusDissolved
Company Number04855326
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Niresh Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(12 months after company formation)
Appointment Duration10 years (closed 13 August 2014)
RoleRetaurateur
Country of ResidenceEngland
Correspondence Address27 Carlton Tye
Langshott
Horley
Surrey
RH6 9XJ
Director NameMr Shahedur Rahman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 Arne Close
Bewbush
Crawley
West Sussex
RH11 8XF
Director NameJamal Uddin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address81 Lansdowne Road
Handsworth
Birmingham
West Midlands
B21 9AU
Secretary NameMr Shahedur Rahman
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 Arne Close
Bewbush
Crawley
West Sussex
RH11 8XF
Secretary NameMr Nazir Ahmed
NationalityBritish
StatusResigned
Appointed16 March 2004(7 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Shorts Avenue
Shorts Town
Bedford
Bedfordshire
MK42 0FB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressDoshi & Co 1st Floor ,Windsor House
1270 London Road
Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

20 at £1Jamal Uddin
20.00%
Ordinary
20 at £1Nazir Ahmed
20.00%
Ordinary
20 at £1Niresh Patel
20.00%
Ordinary
20 at £1Shafiquar Rahman
20.00%
Ordinary
20 at £1Shahara Khanom
20.00%
Ordinary

Financials

Year2014
Net Worth-£81,101
Cash£619
Current Liabilities£193,478

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
13 March 2013Notice of appointment of receiver or manager (3 pages)
13 March 2013Notice of appointment of receiver or manager (3 pages)
4 March 2013Order of court to wind up (2 pages)
4 March 2013Order of court to wind up (2 pages)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
17 December 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 100
(4 pages)
17 December 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 100
(4 pages)
17 December 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 100
(4 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Termination of appointment of Jamal Uddin as a director (1 page)
19 January 2012Termination of appointment of Jamal Uddin as a director (1 page)
10 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 February 2011Termination of appointment of Nazir Ahmed as a secretary (1 page)
4 February 2011Termination of appointment of Nazir Ahmed as a secretary (1 page)
26 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Jamal Uddin on 1 October 2009 (2 pages)
26 October 2010Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA on 26 October 2010 (1 page)
26 October 2010Director's details changed for Jamal Uddin on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Jamal Uddin on 1 October 2009 (2 pages)
26 October 2010Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA on 26 October 2010 (1 page)
26 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 August 2008Return made up to 04/08/08; full list of members (4 pages)
15 August 2008Return made up to 04/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 October 2007Return made up to 04/08/07; full list of members (3 pages)
12 October 2007Return made up to 04/08/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 August 2005Return made up to 04/08/05; full list of members (8 pages)
16 August 2005Return made up to 04/08/05; full list of members (8 pages)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
13 April 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
4 June 2004Registered office changed on 04/06/04 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
4 August 2003Incorporation (11 pages)
4 August 2003Incorporation (11 pages)