UKBizDB.co.uk

VICEROY OF INDIA LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:136 Hertford Road, Enfield, Middlesex, EN3 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Hertford Road, Enfield, EN3 5AX

Director01 April 2014Active
45 Elmbank Avenue, Englefield Green, TW20 0TQ

Secretary07 May 1993Active
8 Almonds Close, Englefield Green, Egham, TW20 0PR

Secretary01 May 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary07 May 1993Active
45 Elmbank Avenue, Englefield Green, TW20 0TQ

Director01 October 1997Active
45 Elmbank Avenue, Englefield Green, TW20 0TQ

Director07 May 1993Active
48 Dennis Way, Slough, SL1 5JP

Director18 March 1999Active
48 Dennis Way, Slough, SL1 5JP

Director07 May 1993Active
8 Almonds Close, Englefield Green, Egham, TW20 0PR

Director01 February 1996Active
10 Manor Way, Bagshot, GU19 5JZ

Director15 December 1996Active
10 Manor Way, Bagshot, GU19 5JZ

Director01 August 1993Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director07 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-22Address

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

Download
2019-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-21Resolution

Resolution.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Officers

Termination secretary company with name termination date.

Download
2015-02-18Officers

Termination director company with name termination date.

Download
2015-02-17Officers

Appoint person director company with name date.

Download
2014-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-13Accounts

Accounts with accounts type total exemption small.

Download
2012-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.