Company NameINDO Brit Foods UK Limited
Company StatusActive
Company Number09023364
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 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 NameMr Sumeet Saluja
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleBusiness
Country of ResidenceOther
Correspondence AddressWhitefields Overseas Limited F-7/10, 2nd Floor
Vasant Vihar
Delhi
110057
Director NameMrs Roopa Saluja
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed20 June 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPO Box 110057
D-5/5 Vasant Vihar
Delhi
India
Director NameMr Mark Asghar Thomas Khan
Date of BirthMay 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2023(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 4 3-13 Shipbuilding Way
London
E13 9GL
Director NameMr Paresh Kumar Velji Lakhamshi Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 3 Creed Court
5 Ludgatehill
London
EC4M 7AA
Director NameMr Amish Arora
Date of BirthAugust 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2016(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUttar Pradesh
Correspondence AddressKf-16 Kavi Nagar
Ghaziabad
Uttar Pradesh
201001
Director NameMr Ramprasad Babu Anasuri
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
Middlesex
W4 5YA
Director NameMr Jonathan Azzopardi
Date of BirthMay 1982 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed25 March 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
Middlesex
W4 5YA

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
Middlesex
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20k at £1Whitefields Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

19 May 2023Termination of appointment of Jonathan Azzopardi as a director on 19 May 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
24 March 2023Appointment of Mr. Mark Asghar Thomas Khan as a director on 24 March 2023 (2 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 November 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Jonathan Azzopardi as a director on 25 March 2019 (2 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 August 2017Cessation of Ramprasad Babu Anasuri as a person with significant control on 1 August 2017 (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Cessation of Ramprasad Babu Anasuri as a person with significant control on 1 August 2017 (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 June 2017Termination of appointment of Ramprasad Babu Anasuri as a director on 20 June 2017 (1 page)
23 June 2017Termination of appointment of Ramprasad Babu Anasuri as a director on 20 June 2017 (1 page)
22 June 2017Appointment of Mrs Roopa Saluja as a director on 20 June 2017 (2 pages)
22 June 2017Appointment of Mrs Roopa Saluja as a director on 20 June 2017 (2 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
31 March 2017Termination of appointment of Amish Arora as a director on 21 March 2017 (2 pages)
31 March 2017Termination of appointment of Amish Arora as a director on 21 March 2017 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Director's details changed for Mr Amish Arora on 13 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Amish Arora on 13 May 2016 (2 pages)
10 May 2016Appointment of Mr Ramprasad Babu Anasuri as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Ramprasad Babu Anasuri as a director on 10 May 2016 (2 pages)
22 April 2016Appointment of Mr Amish Arora as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr Amish Arora as a director on 5 April 2016 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000
(3 pages)
24 December 2015Amended accounts for a dormant company made up to 31 March 2015 (3 pages)
24 December 2015Amended accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20,000
(3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20,000
(3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20,000
(3 pages)
21 August 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 August 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 July 2015Termination of appointment of Paresh Kumar Velji Lakhamshi Shah as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Paresh Kumar Velji Lakhamshi Shah as a director on 30 June 2015 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
16 October 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA on 16 October 2014 (2 pages)
15 October 2014Appointment of Paresh Kumar Vaji Lakhamshi Shah as a director on 8 October 2014 (3 pages)
15 October 2014Appointment of Paresh Kumar Vaji Lakhamshi Shah as a director on 8 October 2014 (3 pages)
15 October 2014Appointment of Paresh Kumar Vaji Lakhamshi Shah as a director on 8 October 2014 (3 pages)
14 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 20,000
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 20,000
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 20,000
(3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(36 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(36 pages)