This company is commonly known as India's Restaurants Limited. The company was founded 40 years ago and was given the registration number 01812496. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | INDIA'S RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 01812496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 April 1984 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St. Katharines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60/2, Friends Colony East, New Delhi, India, | Director | 09 March 2001 | Active |
50 Grove Court, London, NW8 9EP | Secretary | - | Active |
109 Clive Court, Maida Vale, London, W9 1SF | Secretary | 09 March 1992 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 19 February 1996 | Active |
C-163, Block C, Sarvodya Enclave, New Delhi, India, | Director | 01 December 2012 | Active |
37 Knightsbridge Court, London, W1 | Director | 23 April 1994 | Active |
1 Durham Road, Kowloon Hong Kong, FOREIGN | Director | - | Active |
1 Durham Road, Kowloon, Hong Kong, FOREIGN | Director | - | Active |
50 Grove Court, London, NW8 9EP | Director | - | Active |
109 Clive Court, Maida Vale, London, England, W9 1SF | Director | 22 December 2014 | Active |
109 Clive Court, Maida Vale, London, W9 1SF | Director | 09 March 1992 | Active |
109 Clive Court, Maida Vale, London, England, W9 1SF | Director | 22 December 2014 | Active |
Mr Rohit Khattar | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 60/2, Friends Colony East, New Delhi, India, 11065 |
Nature of control | : |
|
Ekatra Ventures Singapore Pte. Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 24 Raffles Place, Clifford Centre, Singapore, Singapore, 048621 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-12-22 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.