Company NameIndia United Fc Limited
Company StatusDissolved
Company Number06078302
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameHighstream Properties Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnuja Gaur
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressThe Bungalow
Heath Lodge Danesbury Park Road
Welwyn
Hertfordshire
AL6 9SN
Secretary NameArjun Gaur
NationalityBritish
StatusClosed
Appointed21 February 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address17 Freeland Road
Ealing
London
W5 3HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address111 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
18 April 2008Return made up to 01/02/08; full list of members (6 pages)
13 December 2007Memorandum and Articles of Association (4 pages)
11 December 2007Company name changed highstream properties LIMITED\certificate issued on 11/12/07 (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 111 chertsey road twickenham TW1 1ER (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New secretary appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)