Company NameIndian Catering UK Limited
Company StatusDissolved
Company Number06947574
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date6 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameFisal Ahmed
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 St. Pauls Close
Chessington
Surrey
KT9 1PE
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 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
Appointed29 June 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
Appointed29 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address31-33 Brighton Road
Surbiton
Surrey
KT6 5LR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Faisal Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£26,813
Cash£258
Current Liabilities£24,537

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(14 pages)
26 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(14 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
13 July 2009Director appointed fisal ahmed (2 pages)
13 July 2009Director appointed fisal ahmed (2 pages)
2 July 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
2 July 2009Appointment terminated director ela shah (1 page)
2 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
2 July 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
2 July 2009Appointment Terminated Director ela shah (1 page)
2 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
29 June 2009Incorporation (16 pages)
29 June 2009Incorporation (16 pages)