CONFEDERATION OF INDIAN ORGANISATIONS (UK)

Register to unlock more data on OkredoRegister

CONFEDERATION OF INDIAN ORGANISATIONS (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04418459

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sangat Centre, Sancroft Road, Harrow HA3 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon24/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2024
Termination of appointment of Dinesh Pathak as a director on 2023-01-25
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon10/07/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon25/08/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon25/08/2022
Appointment of Mr Sumantrai Dhirubhai Desai as a director on 2021-08-14
dot icon25/08/2022
Termination of appointment of Geeta Jawa as a director on 2021-04-15
dot icon25/08/2022
Registered office address changed from 25 Buller Road Leicester LE4 5GB to Sangat Centre Sancroft Road Harrow HA3 7NS on 2022-08-25
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Termination of appointment of Anil Ghelani as a director on 2021-06-26
dot icon17/06/2021
Appointment of Mr Jitendra Patel as a director on 2019-09-20
dot icon16/06/2021
Appointment of Mr Pravinkant Nandubhai Amin as a director on 2019-09-20
dot icon16/06/2021
Appointment of Mr Dinesh Pathak as a director on 2019-09-20
dot icon16/06/2021
Appointment of Mr Anil Ghelani as a director on 2019-09-20
dot icon16/06/2021
Director's details changed for Mr Kantilal Nagda on 2021-06-16
dot icon16/06/2021
Appointment of Mr Kantilal Nagda as a director on 2019-09-20
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon14/11/2019
Appointment of Mrs Geeta Jawa as a director on 2019-09-20
dot icon13/11/2019
Director's details changed for Mr Vinodkumar Bhagwani Popat on 2019-11-13
dot icon13/11/2019
Appointment of Mr Bhupendra Madhavji Dave as a director on 2019-09-20
dot icon13/11/2019
Appointment of Mr Vinodkumar Bhagwani Popat as a director on 2019-09-20
dot icon13/11/2019
Termination of appointment of Harikant Harendra Vyas as a director on 2019-09-20
dot icon13/11/2019
Termination of appointment of Pravinkant Nandubhai Amin as a director on 2019-09-20
dot icon13/11/2019
Termination of appointment of Sumantrai Dhirubhai Desai as a director on 2019-09-20
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-22 no member list
dot icon14/03/2016
Termination of appointment of Tarakumar Mukherjee as a director on 2016-03-14
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Appointment of Mr Sumantrai Dhirubhai Desai as a director on 2015-06-21
dot icon08/10/2015
Termination of appointment of Bhupendra Madhauji Dave as a director on 2015-06-21
dot icon08/10/2015
Termination of appointment of Dinesh Pathak as a director on 2015-06-21
dot icon29/05/2015
Annual return made up to 2015-04-17 no member list
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-17 no member list
dot icon01/05/2014
Appointment of Mr Dinesh Pathak as a director
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Jagdishbhai Patel as a director
dot icon26/09/2013
Termination of appointment of Pravinchandra Lukka as a director
dot icon26/09/2013
Termination of appointment of Dipak Joshi as a director
dot icon26/09/2013
Termination of appointment of Sumantrai Desai as a director
dot icon05/05/2013
Annual return made up to 2013-04-17 no member list
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/08/2012
Appointment of Mr Dipak Joshi as a director
dot icon21/08/2012
Appointment of Dr Harikant Harendra Vyas as a director
dot icon21/08/2012
Appointment of Mr Jagdish Patel as a director
dot icon21/08/2012
Appointment of Mr Sumantrai Desai as a director
dot icon26/07/2012
Memorandum and Articles of Association
dot icon01/06/2012
Annual return made up to 2012-04-17 no member list
dot icon01/06/2012
Registered office address changed from Leicester Business Centre Entrance D Office 6 111 Ross Walk Leicester LE4 5HH on 2012-06-01
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Termination of appointment of Jagdishbhai Patel as a secretary
dot icon02/06/2011
Appointment of Mr Bhupen Dave as a director
dot icon02/06/2011
Appointment of Mr Pravin Amin as a director
dot icon17/05/2011
Annual return made up to 2011-04-17 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Registered office address changed from C/O Dr T Mukherjee Leciester Business Centre Entrance D Office 6 111 Ross Walk Leicester LE4 5HH on 2010-07-12
dot icon06/07/2010
Annual return made up to 2010-04-17 no member list
dot icon06/07/2010
Registered office address changed from 5 Westminster Bridge Road London SE1 7XW on 2010-07-06
dot icon05/07/2010
Director's details changed for Pravinchandra Amarshi Lukka on 2010-04-01
dot icon10/06/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/07/2009
Annual return made up to 17/04/09
dot icon21/07/2008
Annual return made up to 17/04/08
dot icon16/07/2008
Full accounts made up to 2008-03-31
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon03/06/2007
Annual return made up to 17/04/07
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/05/2006
Annual return made up to 17/04/06
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon19/05/2005
Annual return made up to 17/04/05
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon21/06/2004
Annual return made up to 17/04/04
dot icon18/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/12/2003
Certificate of change of name
dot icon05/12/2003
Accounting reference date shortened from 30/04/03 to 30/03/03
dot icon15/05/2003
Annual return made up to 17/04/03
dot icon17/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-6.14 % *

* during past year

Cash in Bank

£70,814.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/04/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
95.01K
-
77.41K
95.57K
-
2022
2
72.34K
-
20.04K
75.44K
-
2023
0
69.16K
-
0.00
70.81K
-
2023
0
69.16K
-
0.00
70.81K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

69.16K £Descended-4.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

70.81K £Descended-6.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jawa, Geeta
Director
20/09/2019 - 15/04/2021
2
Desai, Sumantrai Dhirubhai
Director
16/08/2012 - 17/08/2013
1
Desai, Sumantrai Dhirubhai
Director
21/06/2015 - 20/09/2019
1
Desai, Sumantrai Dhirubhai
Director
14/08/2021 - Present
1
Joshi, Dipak
Director
16/08/2012 - 30/06/2013
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFEDERATION OF INDIAN ORGANISATIONS (UK)

CONFEDERATION OF INDIAN ORGANISATIONS (UK) is an(a) Dissolved company incorporated on 17/04/2002 with the registered office located at Sangat Centre, Sancroft Road, Harrow HA3 7NS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONFEDERATION OF INDIAN ORGANISATIONS (UK)?

toggle

CONFEDERATION OF INDIAN ORGANISATIONS (UK) is currently Dissolved. It was registered on 17/04/2002 and dissolved on 24/09/2024.

Where is CONFEDERATION OF INDIAN ORGANISATIONS (UK) located?

toggle

CONFEDERATION OF INDIAN ORGANISATIONS (UK) is registered at Sangat Centre, Sancroft Road, Harrow HA3 7NS.

What does CONFEDERATION OF INDIAN ORGANISATIONS (UK) do?

toggle

CONFEDERATION OF INDIAN ORGANISATIONS (UK) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF INDIAN ORGANISATIONS (UK)?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via compulsory strike-off.