About

Registered Number: 05690523
Date of Incorporation: 28/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Unit 4, Arndale Centre, Crossgate, Leeds, West Yorkshire, LS15 8ET

 

East India Restaurant Ltd was founded on 28 January 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. East India Restaurant Ltd has 2 directors listed as Akhtar, Shahjana, Ali, Mobaris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Shahjana 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Mobaris 28 January 2006 01 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 March 2008
DISS40 - Notice of striking-off action discontinued 30 October 2007
AA - Annual Accounts 26 October 2007
225 - Change of Accounting Reference Date 25 October 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 28 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.