About

Registered Number: 05593153
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (4 years ago)
Registered Address: 57 Southend Road, Grays, Essex, RM17 5NL

 

Based in Essex, India Inns Ltd was registered on 14 October 2005, it has a status of "Dissolved". The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYLEY, Christopher 09 August 2018 - 1
ROE, Frank Rodney 01 December 2008 31 July 2010 1
RYLEY, Benice Jayne 14 August 2010 09 August 2018 1
RYLEY, Christopher 14 October 2005 01 December 2008 1
SINGH DHILLON, Kuldip 14 October 2005 01 June 2012 1
TURNER, John William 14 October 2005 05 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
L64.07 - Release of Official Receiver 06 January 2020
NDISC - N/A 06 November 2019
COCOMP - Order to wind up 07 August 2019
CS01 - N/A 04 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 12 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
DISS40 - Notice of striking-off action discontinued 14 August 2009
AA - Annual Accounts 12 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 01 November 2007
363s - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.