About

Registered Number: 04855326
Date of Incorporation: 04/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 9 months ago)
Registered Address: Doshi & Co 1st Floor ,Windsor House, 1270 London Road, Norbury, London, SW16 4DH,

 

Based in Norbury, London, Blue India Haywards Heath Ltd was established in 2003, it's status is listed as "Dissolved". There is one director listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDDIN, Jamal 04 August 2003 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
LQ01 - Notice of appointment of receiver or manager 13 March 2013
COCOMP - Order to wind up 04 March 2013
DISS40 - Notice of striking-off action discontinued 18 December 2012
AR01 - Annual Return 17 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 July 2005
225 - Change of Accounting Reference Date 13 April 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 04 June 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 March 2005 Outstanding

N/A

Legal mortgage 11 March 2005 Outstanding

N/A

Debenture 14 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.