CAFE INDIA (SOUTH SHIELDS) LTD

Register to unlock more data on OkredoRegister

CAFE INDIA (SOUTH SHIELDS) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08714350

Incorporation date

02/10/2013

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2013)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-11-01
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-11-01
dot icon25/03/2024
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-25
dot icon16/11/2023
Liquidators' statement of receipts and payments to 2023-11-01
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon22/12/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon11/11/2022
Statement of affairs
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Appointment of a voluntary liquidator
dot icon11/11/2022
Registered office address changed from 261 Ponteland Road Cowgate Newcastle upon Tyne NE5 3EL England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-11-11
dot icon30/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon31/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/06/2021
Voluntary strike-off action has been suspended
dot icon24/06/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon22/06/2021
First Gazette notice for voluntary strike-off
dot icon11/06/2021
Application to strike the company off the register
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/03/2018
Registered office address changed from PO Box M154LL 20 Chorlton Road Liberty House Manchester Lancashire M15 4LL United Kingdom to 261 Ponteland Road Cowgate Newcastle upon Tyne NE5 3EL on 2018-03-20
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Notification of Kamraun Nahar Choudhury as a person with significant control on 2018-03-05
dot icon19/03/2018
Appointment of Ms Kamrun Nahar Choudhury as a director on 2018-03-05
dot icon19/03/2018
Termination of appointment of Moonishah Rahman Choudhury as a director on 2018-02-28
dot icon19/03/2018
Cessation of Moonishah Rahman Choudhury as a person with significant control on 2018-02-28
dot icon19/03/2018
Cessation of Moonishah Rahman Choudhury as a person with significant control on 2018-02-28
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon11/08/2016
Registered office address changed from 19B School Road Sale Cheshire M33 7XX to PO Box M154LL 20 Chorlton Road Liberty House Manchester Lancashire M15 4LL on 2016-08-11
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/11/2013
Appointment of Miss Moonishah Rahman Choudhury as a director
dot icon11/11/2013
Termination of appointment of Mufti Uddin as a director
dot icon11/11/2013
Termination of appointment of Aminur Rahman as a director
dot icon11/11/2013
Termination of appointment of Noor Ahmed as a director
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Mufti Burhan Uddin as a director
dot icon04/10/2013
Appointment of Mr Noor Ahmed as a director
dot icon02/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
19/03/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Noor
Director
02/10/2013 - 31/10/2013
3
Uddin, Mufti Burhan
Director
02/10/2013 - 31/10/2013
-
Rahman, Aminur
Director
02/10/2013 - 30/10/2013
-
Mr Moonishah Rahman Choudhury
Director
31/10/2013 - 28/02/2018
-
Choudhury, Kamrun Nahar
Director
05/03/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE INDIA (SOUTH SHIELDS) LTD

CAFE INDIA (SOUTH SHIELDS) LTD is an(a) Liquidation company incorporated on 02/10/2013 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE INDIA (SOUTH SHIELDS) LTD?

toggle

CAFE INDIA (SOUTH SHIELDS) LTD is currently Liquidation. It was registered on 02/10/2013 .

Where is CAFE INDIA (SOUTH SHIELDS) LTD located?

toggle

CAFE INDIA (SOUTH SHIELDS) LTD is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does CAFE INDIA (SOUTH SHIELDS) LTD do?

toggle

CAFE INDIA (SOUTH SHIELDS) LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFE INDIA (SOUTH SHIELDS) LTD?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-11-01.