About

Registered Number: 04798897
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Cropston Road, Anstey, Leicester, Leicestershire, LE7 7BP

 

Passage to India Balti Cuisine Ltd was founded on 13 June 2003 and are based in Leicester, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are Islam, Farhaan, Aktar, Seyeda Dilruba, Kabir, Mohammed Abdul, Begum, Halima, Kabir, Syed Emazul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Farhaan 06 April 2019 - 1
BEGUM, Halima 07 July 2003 01 August 2007 1
KABIR, Syed Emazul 01 August 2007 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
AKTAR, Seyeda Dilruba 07 July 2003 01 June 2005 1
KABIR, Mohammed Abdul 01 June 2005 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 05 January 2020
AA - Annual Accounts 17 December 2019
PSC01 - N/A 11 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
PSC07 - N/A 11 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 June 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 12 January 2014
TM02 - Termination of appointment of secretary 12 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 13 December 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
225 - Change of Accounting Reference Date 28 January 2005
363s - Annual Return 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
CERTNM - Change of name certificate 21 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.