Warning: file_put_contents(c/3a2cb438ce17e5c6211c250b4c4bb2e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Indian Lunch House Limited, PO2 0LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDIAN LUNCH HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indian Lunch House Limited. The company was founded 11 years ago and was given the registration number 08354067. The firm's registered office is in PORTSMOUTH. You can find them at 50 London Road, , Portsmouth, Hampshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:INDIAN LUNCH HOUSE LIMITED
Company Number:08354067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 January 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:50 London Road, Portsmouth, Hampshire, England, PO2 0LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Ingleside Road, Bristol, BS15 1HQ

Director18 July 2022Active
The Armoury, Unit R1 Fort Wallington, Fareham, United Kingdom, PO16 8TT

Director09 January 2013Active
29, Allaway Avenue, Portsmouth, United Kingdom, PO6 3PR

Director07 June 2017Active
50, London Road, Portsmouth, England, PO2 0LN

Director04 March 2016Active
50, London Road, Portsmouth, England, PO2 0LN

Director01 April 2022Active

People with Significant Control

Mr Shamsurahman Sahak
Notified on:18 July 2022
Status:Active
Date of birth:June 1998
Nationality:Afghan
Address:40, Ingleside Road, Bristol, BS15 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Habib Wolf
Notified on:01 April 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:50, London Road, Portsmouth, England, PO2 0LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shams U Rahman Sahak
Notified on:27 June 2017
Status:Active
Date of birth:June 1998
Nationality:Afghan
Country of residence:England
Address:50, London Road, Portsmouth, England, PO2 0LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Azizullah Siddiqi Yaqubi
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:Afghan
Country of residence:England
Address:50, London Road, Portsmouth, England, PO2 0LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2023-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Resolution

Resolution.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-09Dissolution

Dissolution voluntary strike off suspended.

Download
2019-02-19Gazette

Gazette notice voluntary.

Download
2019-02-11Dissolution

Dissolution application strike off company.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.