UKBizDB.co.uk

ISHIKA FOOD & WINES LTD

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

This company is commonly known as Ishika Food & Wines Ltd. The company was founded 5 years ago and was given the registration number 11808363. The firm's registered office is in HAYES. You can find them at 8 Reynolds Road, , Hayes, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:ISHIKA FOOD & WINES LTD
Company Number:11808363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:8 Reynolds Road, Hayes, England, UB4 9BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hayre Drive, Southall, England, UB2 5HG

Director15 November 2020Active
34, Cordwallis Road, Maidenhead, England, SL6 7DG

Director30 July 2019Active
8, Reynolds Road, Hayes, England, UB4 9BX

Director01 August 2019Active
5, Hayre Drive, Southall, United Kingdom, UB2 5HG

Director05 February 2019Active

People with Significant Control

Mr Nirmohan Singh
Notified on:02 April 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:8, Reynolds Road, Hayes, England, UB4 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Tarankit Singh Nagpal
Notified on:01 August 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:8, Reynolds Road, Hayes, England, UB4 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Tajinder Kaur Kapour
Notified on:30 July 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:34, Cordwallis Road, Maidenhead, England, SL6 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nirmohan Singh
Notified on:05 February 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:5, Hayre Drive, Southall, United Kingdom, UB2 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-25Address

Default companies house registered office address applied.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Address

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

Download
2019-10-08Address

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

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-02-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.