About

Registered Number: 05991667
Date of Incorporation: 08/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 6 months ago)
Registered Address: 39 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PD

 

Jeera Indian Cuisine Ltd was founded on 08 November 2006. We do not know the number of employees at this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Jalil 01 October 2009 13 May 2011 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Jalil 06 March 2007 01 October 2009 1
TAREK, Abul Khair 08 November 2006 06 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 31 July 2014
AR01 - Annual Return 30 May 2014
DS02 - Withdrawal of striking off application by a company 11 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DS01 - Striking off application by a company 18 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 10 November 2008
363a - Annual Return 05 September 2008
225 - Change of Accounting Reference Date 03 July 2008
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 March 2008 Outstanding

N/A

Debenture 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.