Orpington
BR6 6EY
Director Name | Mr Manik Rahman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 April 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 360a Crofton Road Orpington Kent BR6 8NN |
Secretary Name | Mr Abdul Kalam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 18 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Windsor Drive Orpington Kent BR6 6EY |
Director Name | Abdul Ashik Choudhury |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 October 2018) |
Role | Resturantor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Royal Parade Chislehurst Kent BR7 6NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.indigorestaurantorpington.co.uk/ |
---|
Registered Address | 41 Windsor Drive Orpington BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
200 at £1 | Abdul Ashik Choudhury 20.02% Ordinary |
---|---|
200 at £1 | Abdul Kalam 20.02% Ordinary |
200 at £1 | Rawnok Khan 20.02% Ordinary |
200 at £1 | Shuhel Kadir Chowdhury 20.02% Ordinary |
199 at £1 | Manik Rahman 19.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,893 |
Cash | £3,265 |
Current Liabilities | £73,255 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
24 June 2006 | Delivered on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 263 croydon road, beckenham, kent t/n P11756, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
9 June 2006 | Delivered on: 16 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 October 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
1 October 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Miss Khadeja Rahman as a director on 4 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Manik Rahman as a director on 4 April 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
29 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2020 | Notification of Abia Holdings Ltd as a person with significant control on 18 October 2018 (2 pages) |
24 January 2020 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
23 January 2020 | Cessation of Manik Rahman as a person with significant control on 18 October 2018 (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 January 2019 | Termination of appointment of Abdul Ashik Choudhury as a director on 18 October 2018 (1 page) |
15 January 2019 | Termination of appointment of Abdul Kalam as a secretary on 18 October 2018 (1 page) |
15 January 2019 | Notification of Manik Rahman as a person with significant control on 18 October 2018 (2 pages) |
15 January 2019 | Cessation of Abdul Kalam as a person with significant control on 18 October 2018 (1 page) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
7 November 2016 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2016-11-07
|
7 November 2016 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2016-11-07
|
11 September 2016 | Registered office address changed from 360 Crofton Road Orpington Kent BR6 8NN to 41 Windsor Drive Orpington BR6 6EY on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from 360 Crofton Road Orpington Kent BR6 8NN to 41 Windsor Drive Orpington BR6 6EY on 11 September 2016 (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 September 2012 | Company name changed indigo state LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Company name changed indigo state LIMITED\certificate issued on 11/09/12
|
10 September 2012 | Secretary's details changed for Mr Abdul Kalam on 1 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Secretary's details changed for Mr Abdul Kalam on 1 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Abdul Kalam on 1 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Director's details changed for Abdul Ashik Choudhury on 25 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Abdul Ashik Choudhury on 25 July 2010 (2 pages) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Annual return made up to 25 July 2008 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 25 July 2008 with a full list of shareholders (4 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
28 January 2009 | Return made up to 25/07/07; full list of members (4 pages) |
28 January 2009 | Return made up to 25/07/07; full list of members (4 pages) |
22 January 2009 | Return made up to 25/07/06; full list of members (4 pages) |
22 January 2009 | Return made up to 25/07/06; full list of members (4 pages) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
24 October 2006 | Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2006 | Ad 11/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
25 July 2005 | Incorporation (16 pages) |
25 July 2005 | Incorporation (16 pages) |