About

Registered Number: 05903452
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 47 High Street, Emsworth, Hants, PO10 7AL,

 

Having been setup in 2006, Indian Village Ltd has its registered office in Emsworth, Hants, it's status is listed as "Active". The companies directors are listed as Ahad, Abdul, Ahad, Sufia, Begum, Lima. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHAD, Abdul 20 August 2006 - 1
AHAD, Sufia 20 August 2006 - 1
BEGUM, Lima 20 August 2006 17 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 22 August 2019
DISS40 - Notice of striking-off action discontinued 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
DISS40 - Notice of striking-off action discontinued 01 September 2017
AA - Annual Accounts 31 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 31 August 2016
CS01 - N/A 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 19 September 2006 Outstanding

N/A

Debenture 07 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.