Company NameINDI Natural Stone Ltd
Company StatusDissolved
Company Number07727249
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date27 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Ramachandra Mahalakshmi Devaraj
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed06 January 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 27 August 2016)
RoleBusiness Executive
Country of ResidenceCroatia
Correspondence Address27 Horvacanska
10000 Zagreb
Zagreb
Croatia
Director NameMr Hariharan Subramanian
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 11 Colonial Way
Watford
Hertfordshire
WD24 4PT

Contact

Websiteindinaturalstone.com

Location

Registered AddressUnit 3 11 Colonial Way
Watford
Hertfordshire
WD24 4PT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2012
Net Worth-£258,810
Current Liabilities£1,118,831

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Completion of winding up (1 page)
27 May 2016Completion of winding up (1 page)
28 July 2015Order of court to wind up (2 pages)
28 July 2015Order of court to wind up (2 pages)
17 December 2014Compulsory strike-off action has been suspended (1 page)
17 December 2014Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Termination of appointment of Hariharan Subramanian as a director (1 page)
24 February 2014Termination of appointment of Hariharan Subramanian as a director (1 page)
21 February 2014Appointment of Mrs Ramachandra Mahalakshmi Devaraj as a director (2 pages)
21 February 2014Appointment of Mrs Ramachandra Mahalakshmi Devaraj as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Registered office address changed from Hellmann House Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0EL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Hellmann House Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0EL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Hellmann House Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0EL United Kingdom on 8 May 2013 (1 page)
24 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
24 December 2012Statement of capital following an allotment of shares on 24 December 2012
  • GBP 100
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 24 December 2012
  • GBP 100
(3 pages)
24 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)