Company NameThe  India (UK) Limited
Company StatusDissolved
Company Number06902750
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Jenifa Hussain
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(3 years, 2 months after company formation)
Appointment Duration9 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Strone Road
London
E12 6TW
Director NameMs Rukhsana Hussain
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address359 Strone Road
Manor Park
London
E12 6TW
Director NameMs Jenifa Hussain
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Strone Road
London
E12 6TW
Director NameMr Thatri Pornpaditkong
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityThai
StatusResigned
Appointed28 February 2012(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Dean Street
London
W1D 4PP
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence AddressSuite 508 1 Alie Street
London
E1 8DE

Location

Registered Address21 College Hill
Cannon Strret
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jenifa Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£36,598
Cash£837
Current Liabilities£15,068

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(3 pages)
7 August 2012Appointment of Ms Jenifa Hussain as a director (2 pages)
7 August 2012Appointment of Ms Jenifa Hussain as a director on 7 August 2012 (2 pages)
7 August 2012Termination of appointment of Thatri Pornpaditkong as a director (1 page)
7 August 2012Termination of appointment of Thatri Pornpaditkong as a director on 7 August 2012 (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(3 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(3 pages)
23 July 2012Termination of appointment of Jenifa Hussain as a director (1 page)
23 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
23 July 2012Appointment of Mr Thatri Pornpaditkong as a director (2 pages)
23 July 2012Termination of appointment of Jenifa Hussain as a director on 28 February 2012 (1 page)
23 July 2012Appointment of Mr Thatri Pornpaditkong as a director on 28 February 2012 (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Ms Jenifa Hussain on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ms Jenifa Hussain on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ms Jenifa Hussain on 1 October 2009 (2 pages)
21 May 2009Director appointed ms jenifa hussain (1 page)
21 May 2009Appointment terminated director rukhsana hussain (1 page)
21 May 2009Appointment Terminated Director rukhsana hussain (1 page)
21 May 2009Director appointed ms jenifa hussain (1 page)
12 May 2009Incorporation (17 pages)
12 May 2009Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
12 May 2009Appointment Terminated Secretary true dynamic & co (uk) LTD (1 page)
12 May 2009Incorporation (17 pages)