Company NameAroma Indian Take-Away Limited
Company StatusDissolved
Company Number06528415
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Hussain Ahmed Ali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitehall Road
Thornton Heath
Surrey
CR7 6AE
Secretary NameMr Mizan Ali
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleStudent
Correspondence Address40 Whitehall Road
Thornton Heath
Surrey
CR7 6AE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address5-6 Sanders Parade Greyhound Lane
Streatham Common
London
SW16 5NL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

1 at £1Hussain Ahmed Ali
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
15 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(3 pages)
15 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(3 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Mizan Ali as a secretary (1 page)
13 March 2012Termination of appointment of Mizan Ali as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Hussain Ahmed Ali on 10 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mizan Ali on 10 March 2010 (1 page)
15 April 2010Director's details changed for Hussain Ahmed Ali on 10 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mizan Ali on 10 March 2010 (1 page)
15 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 10/03/09; full list of members (8 pages)
17 April 2009Return made up to 10/03/09; full list of members (8 pages)
31 March 2008Director appointed hussain ahmed ali (2 pages)
31 March 2008Director appointed hussain ahmed ali (2 pages)
27 March 2008Secretary appointed mizan ali (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
27 March 2008Secretary appointed mizan ali (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
19 March 2008Appointment terminated secretary apex corporate LIMITED (1 page)
19 March 2008Appointment terminated secretary apex corporate LIMITED (1 page)
18 March 2008Appointment terminated director apex nominees LIMITED (1 page)
18 March 2008Appointment terminated director apex nominees LIMITED (1 page)
10 March 2008Incorporation (14 pages)
10 March 2008Incorporation (14 pages)