About

Registered Number: 04577143
Date of Incorporation: 30/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 9 months ago)
Registered Address: C/O Station Road, Guiseley, Leeds, LS20 8BX,

 

Kitchens of India Ltd was founded on 30 October 2002 with its registered office in Leeds. We do not know the number of employees at the business. This business has 2 directors listed as Naeem, Mohammed, Singh, Lajjawati.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAEEM, Mohammed 07 July 2008 - 1
SINGH, Lajjawati 30 October 2002 17 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2014
1.4 - Notice of completion of voluntary arrangement 25 February 2014
4.68 - Liquidator's statement of receipts and payments 14 August 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 February 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 November 2012
AD01 - Change of registered office address 27 November 2012
RESOLUTIONS - N/A 09 July 2012
AD01 - Change of registered office address 09 July 2012
4.20 - N/A 09 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2012
AA - Annual Accounts 30 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 19 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 24 February 2010
MISC - Miscellaneous document 12 February 2010
MISC - Miscellaneous document 12 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
1.1 - Report of meeting approving voluntary arrangement 30 December 2009
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 27 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 25 September 2007
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
AA - Annual Accounts 08 September 2004
225 - Change of Accounting Reference Date 31 August 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 April 2004 Outstanding

N/A

Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.