UKBizDB.co.uk

REALTASTE OF INDIA LIMITED

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

This company is commonly known as Realtaste Of India Limited. The company was founded 8 years ago and was given the registration number 09964733. The firm's registered office is in HOUNSLOW. You can find them at Neals Corner Suite 20, 2 Bath Road, Hounslow, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:REALTASTE OF INDIA LIMITED
Company Number:09964733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Neals Corner Suite 20, 2 Bath Road, Hounslow, TW3 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, The Green, Southall, England, UB2 4BQ

Director11 May 2018Active
108, The Green, Southall, England, UB2 4BQ

Director01 December 2019Active
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director22 January 2016Active
Neals Corner Suite 20, 2 Bath Road, Hounslow, TW3 3HJ

Director20 October 2019Active

People with Significant Control

Mr Palvinder Singh
Notified on:01 December 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:108, The Green, Southall, England, UB2 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rabinder Singh Saran
Notified on:11 May 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:108, The Green, Southall, England, UB2 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jagir Kaur Saran
Notified on:01 January 2017
Status:Active
Date of birth:March 1952
Nationality:British
Address:Neals Corner Suite 20, 2 Bath Road, Hounslow, TW3 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-12Dissolution

Dissolution application strike off company.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Address

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

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-03-22Address

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

Download
2018-09-08Accounts

Change account reference date company current extended.

Download
2018-09-06Accounts

Change account reference date company previous shortened.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.