About

Registered Number: 06787631
Date of Incorporation: 09/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: 11 Whittlebury Close, Northampton, NN2 8NH

 

Mumbai Dream Indian Restaurant Ltd was registered on 09 January 2009, it's status at Companies House is "Dissolved". There are 2 directors listed as Kaium, Abdul, Munaim, Abdul for Mumbai Dream Indian Restaurant Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAIUM, Abdul 15 March 2009 - 1
MUNAIM, Abdul 09 January 2009 15 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
DS01 - Striking off application by a company 09 September 2016
DISS16(SOAS) - N/A 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 03 November 2015
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 01 November 2015
DISS16(SOAS) - N/A 06 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 04 March 2014
AR01 - Annual Return 02 March 2014
AA01 - Change of accounting reference date 02 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 07 November 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 17 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
DISS40 - Notice of striking-off action discontinued 31 March 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.