Company NameIndian Dining Room Limited
Company StatusDissolved
Company Number06854999
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Abdul Malek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Secretary NameDelara Begum Malek
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address365 West Barnes Lane
New Malden
Surrey
KT3 6JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1 at £1Abdul Malek
50.00%
Ordinary
1 at £1Dilara Begum Malek
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,423
Cash£190
Current Liabilities£20,303

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
24 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(14 pages)
15 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(14 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (14 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (14 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (14 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
6 May 2009Director's change of particulars / abdul malek / 28/04/2009 (1 page)
6 May 2009Director's change of particulars / abdul malek / 28/04/2009 (1 page)
2 April 2009Director appointed abdul malek (2 pages)
2 April 2009Secretary appointed delara begum malek (1 page)
2 April 2009Director appointed abdul malek (2 pages)
2 April 2009Secretary appointed delara begum malek (1 page)
26 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
26 March 2009Appointment terminated director ela shah (1 page)
26 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
26 March 2009Appointment terminated director ela shah (1 page)
26 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
26 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
23 March 2009Incorporation (16 pages)
23 March 2009Incorporation (16 pages)