About

Registered Number: 04204545
Date of Incorporation: 24/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 116 Headstone Drive, Harrow, HA1 4UH,

 

Established in 2001, Maurya Restaurants Ltd have registered office in Harrow, it has a status of "Active". The current directors of the company are listed as Handa, Madhu, Handa, Ashwin Kumar, Ruparel, Shantilial Hirji in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDA, Ashwin Kumar 24 April 2001 03 November 2003 1
RUPAREL, Shantilial Hirji 03 November 2003 10 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HANDA, Madhu 24 April 2001 03 November 2003 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 12 May 2020
CS01 - N/A 11 May 2020
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CH03 - Change of particulars for secretary 05 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 08 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 08 June 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 May 2009
353 - Register of members 22 May 2009
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 02 May 2007
225 - Change of Accounting Reference Date 07 November 2006
287 - Change in situation or address of Registered Office 31 August 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 17 May 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 20 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 29 May 2003
395 - Particulars of a mortgage or charge 11 September 2002
363a - Annual Return 01 May 2002
AA - Annual Accounts 01 March 2002
225 - Change of Accounting Reference Date 01 March 2002
CERTNM - Change of name certificate 23 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2002 Outstanding

N/A

Mortgage debenture 20 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.