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