About

Registered Number: 05364447
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: Fraser Frayne Insolvency Practitioners Limited, Old Canal Cottage, Dunkerton, Bath, BA2 8BS

 

Established in 2005, Indian Edge Restaurant Ltd are based in Dunkerton, it's status is listed as "Liquidation". We do not know the number of employees at this business. The current directors of the organisation are listed as Ali, Kobir Ahmed, Shalim, Mohammed Abdul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Kobir Ahmed 15 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHALIM, Mohammed Abdul 15 February 2005 07 April 2008 1

Filing History

Document Type Date
LIQ02 - N/A 09 August 2019
AD01 - Change of registered office address 21 June 2019
RESOLUTIONS - N/A 20 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2019
DISS16(SOAS) - N/A 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 July 2014
MR01 - N/A 28 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 02 October 2006
225 - Change of Accounting Reference Date 02 October 2006
363a - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.