Company Name05438935 Limited
Company StatusDissolved
Company Number05438935
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 6 months ago)
Previous NameThe Authentic Indian Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameAsif Amijee
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCatering Manager
Correspondence Address109 Fairfield Street
Leicester
Leicestershire
LE5 5BJ
Secretary NameAkeela Khalifa
NationalityBritish
StatusClosed
Appointed18 August 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years (closed 29 August 2014)
RoleCompany Director
Correspondence Address56 Frederick Road
Leicester
LE5 3HE
Secretary NameRichard Jonathan Handley
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Chesterfield Road South
Mansfield
Nottingham
NG19 7AQ

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,222
Cash£665
Current Liabilities£4,661

Accounts

Latest Accounts30 November 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014Liquidators' statement of receipts and payments to 1 January 2014 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2014 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2013 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2013 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
30 May 2014Liquidators' statement of receipts and payments to 1 January 2012 (5 pages)
30 May 2014Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2014 (5 pages)
30 May 2014Liquidators' statement of receipts and payments to 1 January 2011 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
30 May 2014Liquidators' statement of receipts and payments to 1 January 2013 (5 pages)
29 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2013Liquidators statement of receipts and payments to 1 July 2013 (10 pages)
18 September 2013Liquidators statement of receipts and payments to 1 July 2013 (10 pages)
18 September 2013Liquidators' statement of receipts and payments to 1 July 2013 (10 pages)
14 August 2012Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 August 2012 (2 pages)
14 August 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Restoration by order of the court (5 pages)
26 October 2010Final Gazette dissolved following liquidation (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
26 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 1 January 2010 (5 pages)
8 July 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
8 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
8 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
27 January 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
27 January 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
27 January 2009Liquidators' statement of receipts and payments to 1 January 2009 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 1 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 1 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 1 July 2008 (5 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
13 July 2007Registered office changed on 13/07/07 from: 109 fairfield street leicester LE5 5BJ (1 page)
11 July 2007Statement of affairs (6 pages)
11 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2007Registered office changed on 22/05/07 from: 109 fairfield street leicester LE5 5BJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: unit 3, brunts business centre samuel brunts way mansfield nottinghamshire NG18 2AH (1 page)
27 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 July 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
23 May 2006Return made up to 28/04/06; full list of members (2 pages)
4 January 2006Company name changed the authentic indian company lim ited\certificate issued on 04/01/06 (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (1 page)
28 April 2005Incorporation (16 pages)