BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND

Register to unlock more data on OkredoRegister

BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03465049

Incorporation date

06/11/1997

Size

-

Contacts

Registered address

Registered address

622 Western Avenue, London, W3 0TFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2014
First Gazette notice for voluntary strike-off
dot icon11/05/2014
Application to strike the company off the register
dot icon29/12/2013
Annual return made up to 2013-11-07 no member list
dot icon22/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-11-07 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-07 no member list
dot icon14/11/2011
Director's details changed for Lord Raj Loomba on 2011-01-17
dot icon14/11/2011
Secretary's details changed for Raj Paul Loomba on 2011-01-17
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/11/2010
Annual return made up to 2010-11-07 no member list
dot icon14/11/2010
Director's details changed for Raj Paul Loomba on 2010-11-07
dot icon14/11/2010
Director's details changed for Nicolas Wolfers Lorne Maclean of Pennycross on 2010-11-07
dot icon14/11/2010
Director's details changed for Roma Loomba on 2010-11-07
dot icon14/11/2010
Director's details changed for Lord Navnit Dholakia on 2010-11-07
dot icon14/11/2010
Director's details changed for Justin Douglas William Barnes on 2010-11-07
dot icon14/11/2010
Secretary's details changed for Raj Paul Loomba on 2010-11-07
dot icon14/11/2010
Director's details changed for Anthony Brian Baldry on 2010-11-07
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of Daleep Singh as a director
dot icon02/12/2009
Annual return made up to 2009-11-07 no member list
dot icon02/12/2009
Director's details changed for Daleep Kumar Singh on 2009-11-07
dot icon01/12/2009
Director's details changed for Raj Loomba on 2009-11-07
dot icon01/12/2009
Director's details changed for Nicolas Wolfers Lorne Maclean of Pennycross on 2009-11-07
dot icon01/12/2009
Director's details changed for Lord Navnit Dholakia on 2009-11-07
dot icon01/12/2009
Director's details changed for Justin Douglas William Barnes on 2009-11-07
dot icon01/12/2009
Director's details changed for Roma Loomba on 2009-11-07
dot icon01/12/2009
Director's details changed for Anthony Brian Baldry on 2009-11-07
dot icon01/12/2009
Director's details changed for Lord Navnit Dholakia on 1999-09-08
dot icon01/12/2009
Director's details changed for Nicolas Wolfers Lorne Maclean of Pennycross on 1999-09-08
dot icon01/12/2009
Director's details changed for Anthony Brian Baldry on 1999-09-08
dot icon26/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/11/2008
Annual return made up to 07/11/08
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/11/2007
Annual return made up to 07/11/07
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/01/2007
Annual return made up to 07/11/06
dot icon02/01/2007
Director's particulars changed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2005
Annual return made up to 07/11/05
dot icon05/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/11/2004
Annual return made up to 07/11/04
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/12/2003
Annual return made up to 07/11/03
dot icon17/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2003
Registered office changed on 29/10/03 from: acre house 11-15 william road london NW1 3ER
dot icon20/11/2002
Annual return made up to 07/11/02
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/12/2001
Annual return made up to 07/11/01
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/02/2001
Annual return made up to 07/11/00
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon17/04/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon03/04/2000
New director appointed
dot icon21/12/1999
Full accounts made up to 1998-11-30
dot icon30/11/1999
Annual return made up to 07/11/99
dot icon08/12/1998
Annual return made up to 07/11/98
dot icon12/05/1998
Memorandum and Articles of Association
dot icon28/04/1998
Certificate of change of name
dot icon06/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loomba, Roma
Director
07/11/1997 - Present
4
Loomba, Raj, Lord
Director
07/11/1997 - Present
12
Barnes, Justin Douglas William
Director
07/11/1997 - Present
111
Baldry, Anthony Brian, Sir
Director
08/09/1999 - Present
39
Dholakia, Navnit, Lord
Director
08/09/1999 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND

BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND is an(a) Dissolved company incorporated on 06/11/1997 with the registered office located at 622 Western Avenue, London, W3 0TF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND?

toggle

BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND is currently Dissolved. It was registered on 06/11/1997 and dissolved on 08/09/2014.

Where is BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND located?

toggle

BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND is registered at 622 Western Avenue, London, W3 0TF.

What does BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND do?

toggle

BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.