This company is commonly known as Viceroy Of India Limited. The company was founded 31 years ago and was given the registration number 02815907. The firm's registered office is in ENFIELD. You can find them at 136 Hertford Road, , Enfield, Middlesex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | VICEROY OF INDIA LIMITED |
---|---|---|
Company Number | : | 02815907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 May 1993 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 136 Hertford Road, Enfield, Middlesex, EN3 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136, Hertford Road, Enfield, EN3 5AX | Director | 01 April 2014 | Active |
45 Elmbank Avenue, Englefield Green, TW20 0TQ | Secretary | 07 May 1993 | Active |
8 Almonds Close, Englefield Green, Egham, TW20 0PR | Secretary | 01 May 2004 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 07 May 1993 | Active |
45 Elmbank Avenue, Englefield Green, TW20 0TQ | Director | 01 October 1997 | Active |
45 Elmbank Avenue, Englefield Green, TW20 0TQ | Director | 07 May 1993 | Active |
48 Dennis Way, Slough, SL1 5JP | Director | 18 March 1999 | Active |
48 Dennis Way, Slough, SL1 5JP | Director | 07 May 1993 | Active |
8 Almonds Close, Englefield Green, Egham, TW20 0PR | Director | 01 February 1996 | Active |
10 Manor Way, Bagshot, GU19 5JZ | Director | 15 December 1996 | Active |
10 Manor Way, Bagshot, GU19 5JZ | Director | 01 August 1993 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 07 May 1993 | Active |
Mr Asaad Miah | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 136, Hertford Road, Enfield, EN3 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-21 | Resolution | Resolution. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Officers | Termination secretary company with name termination date. | Download |
2015-02-18 | Officers | Termination director company with name termination date. | Download |
2015-02-17 | Officers | Appoint person director company with name date. | Download |
2014-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.