INDUS TRADING HOUSE LIMITED

Register to unlock more data on OkredoRegister

INDUS TRADING HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04749410

Incorporation date

29/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 Potters Lane, Kiln Farm, Milton Keynes MK11 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon31/10/2014
Application to strike the company off the register
dot icon14/10/2014
Appointment of Mrs Jancy Dayana Amal Jeyakumar as a director on 2014-10-13
dot icon13/10/2014
Termination of appointment of Amal Jeyakumar Francis Xavier as a director on 2014-10-14
dot icon07/10/2014
Registered office address changed from 47 Garraways Coffee Hall Milton Keynes MK6 5DD to 16 Potters Lane Kiln Farm Milton Keynes MK11 3HF on 2014-10-08
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/09/2013
Registered office address changed from 16 Potters Lane Kiln Farm Milton Keynes MK11 3HF England on 2013-09-20
dot icon10/09/2013
Termination of appointment of Avanti Rawandale as a director on 2013-09-10
dot icon08/09/2013
Appointment of Mr Amal Jeyakumar Francis Xavier as a director on 2013-09-09
dot icon07/09/2013
Registered office address changed from 16 Niros Potters Lane Kiln Farm Milton Keynes MK11 3HF England on 2013-09-08
dot icon13/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/06/2013
Registered office address changed from C/O Avanti Rawandale 13 Lockwood Chase Oxley Park Milton Keynes MK4 4ER United Kingdom on 2013-06-10
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/08/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Geetha Morla as a secretary on 2012-04-24
dot icon26/03/2012
Registered office address changed from Unit 16 Potters Lane Small Business Park Kiln Farm Milton Keynes Buckinghamshire on 2012-03-27
dot icon26/03/2012
Appointment of Mrs Geetha Morla as a secretary on 2012-03-27
dot icon26/03/2012
Appointment of Mrs Avanti Rawandale as a director on 2012-03-27
dot icon26/03/2012
Termination of appointment of Anuj Sharma as a director on 2012-03-27
dot icon26/03/2012
Termination of appointment of Pawan Gupta as a director on 2012-03-27
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon16/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon12/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon12/12/2010
Appointment of Mr Pawan Gupta as a director
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2010
Termination of appointment of Michael Heinrich as a director
dot icon12/10/2010
Appointment of Anuj Sharma as a director
dot icon12/10/2010
Appointment of Michael Heinrich as a director
dot icon12/10/2010
Termination of appointment of Ramya Dharmavaram as a secretary
dot icon12/10/2010
Termination of appointment of Rupashree Choudhury as a director
dot icon12/10/2010
Termination of appointment of Rashmi Jain as a director
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon15/07/2010
Director's details changed for Rashmi Jain on 2009-12-01
dot icon15/07/2010
Director's details changed for Rupashree Choudhury on 2009-12-01
dot icon06/06/2010
Total exemption full accounts made up to 2009-04-30
dot icon07/05/2010
Termination of appointment of Meenu Sethi as a director
dot icon29/04/2010
Termination of appointment of Amit Tyagi as a director
dot icon24/08/2009
Return made up to 30/04/09; full list of members
dot icon24/08/2009
Location of register of members
dot icon24/08/2009
Appointment terminated director shahnaz rahman
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/01/2009
Registered office changed on 05/01/2009 from 23 kirkstall place oldbrook milton keynes bucks MK6 2XD
dot icon08/12/2008
Return made up to 30/04/08; full list of members
dot icon13/10/2008
Director appointed rupashree choudhury
dot icon13/10/2008
Director appointed shahnaz rahman
dot icon13/10/2008
Director appointed rashmi jain
dot icon13/10/2008
Appointment terminated director amit tyagi
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2008
Registered office changed on 17/09/2008 from 43 egerton gate shenley brook end milton keynes buckinghamshire MK5 7HH
dot icon16/09/2008
Secretary appointed dr ramya dharmavaram
dot icon16/09/2008
Appointment terminated secretary amit tyagi
dot icon16/09/2008
Appointment terminated director meenu sethi
dot icon22/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/06/2007
Return made up to 30/04/07; full list of members
dot icon12/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon13/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon12/05/2004
Secretary's particulars changed;director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon18/04/2004
Secretary's particulars changed;director's particulars changed
dot icon18/04/2004
Director's particulars changed
dot icon18/04/2004
Secretary's particulars changed;director's particulars changed
dot icon19/01/2004
Registered office changed on 20/01/04 from: 24, alva way watford WD19 5ED
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 INDUS TRADING HOUSE LIMITED

INDUS TRADING HOUSE LIMITED is an(a) Dissolved company incorporated on 29/04/2003 with the registered office located at 16 Potters Lane, Kiln Farm, Milton Keynes MK11 3HF. 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 INDUS TRADING HOUSE LIMITED?

toggle

INDUS TRADING HOUSE LIMITED is currently Dissolved. It was registered on 29/04/2003 and dissolved on 23/02/2015.

Where is INDUS TRADING HOUSE LIMITED located?

toggle

INDUS TRADING HOUSE LIMITED is registered at 16 Potters Lane, Kiln Farm, Milton Keynes MK11 3HF.

What does INDUS TRADING HOUSE LIMITED do?

toggle

INDUS TRADING HOUSE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for INDUS TRADING HOUSE LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.