ORGANICINDIA.CO.UK LTD

Register to unlock more data on OkredoRegister

ORGANICINDIA.CO.UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03999999

Incorporation date

22/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon09/10/2012
Final Gazette dissolved following liquidation
dot icon09/07/2012
Liquidators' statement of receipts and payments to 2012-07-06
dot icon09/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2012
Liquidators' statement of receipts and payments to 2012-01-29
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-07-29
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-01-29
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-07-29
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2010-01-29
dot icon11/08/2009
Liquidators' statement of receipts and payments to 2009-07-29
dot icon05/06/2009
Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW
dot icon24/02/2009
Liquidators' statement of receipts and payments to 2009-01-29
dot icon03/02/2008
Registered office changed on 04/02/08 from: st alphage house 2 fore street london EC2Y 5DH
dot icon29/01/2008
Administrator's progress report
dot icon29/01/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/10/2007
Notice of extension of period of Administration
dot icon05/08/2007
Administrator's progress report
dot icon30/05/2007
Notice of extension of time period of the administration
dot icon21/02/2007
Administrator's progress report
dot icon01/10/2006
Result of meeting of creditors
dot icon14/09/2006
Statement of administrator's proposal
dot icon06/08/2006
Registered office changed on 07/08/06 from: st alphage house 2 fore street london EC2Y 5DH
dot icon03/08/2006
Registered office changed on 04/08/06 from: unit 17E 17 queensway enfield middlesex EN3 4SA
dot icon01/08/2006
Appointment of an administrator
dot icon28/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon27/09/2005
Return made up to 23/05/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon13/01/2005
Particulars of mortgage/charge
dot icon16/08/2004
Director resigned
dot icon22/06/2004
Return made up to 23/05/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/02/2004
New director appointed
dot icon14/01/2004
Memorandum and Articles of Association
dot icon07/01/2004
Ad 30/12/03--------- £ si [email protected]=19 £ ic 98/117
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon02/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon20/07/2003
Ad 30/06/02--------- £ si [email protected]
dot icon03/07/2003
Return made up to 23/05/03; full list of members
dot icon03/07/2003
Director's particulars changed
dot icon27/06/2003
Nc inc already adjusted 30/06/02
dot icon27/06/2003
S-div 30/06/02
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Ad 31/07/02--------- £ si [email protected]=30 £ ic 7/37
dot icon27/06/2003
Ad 08/05/03--------- £ si [email protected]=5 £ ic 2/7
dot icon12/06/2003
Amended accounts made up to 2001-07-31
dot icon12/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon26/03/2003
Registered office changed on 27/03/03 from: first floor offices kinara house, 286 high street langley berkshire SL3 8HF
dot icon29/10/2002
Registered office changed on 30/10/02 from: suite 213 crown house, north circular road london NW10 7PN
dot icon22/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/06/2002
Return made up to 23/05/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon02/10/2001
Registered office changed on 03/10/01 from: 233 whitechapel road london E1 1DB
dot icon28/08/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Ad 07/08/00--------- £ si 58@1
dot icon16/07/2001
Return made up to 23/05/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon11/03/2001
Registered office changed on 12/03/01 from: 6 arkleigh mansions 200 brent street, london NW4 1BE
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Director resigned
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon31/08/2000
New director appointed
dot icon07/06/2000
Memorandum and Articles of Association
dot icon31/05/2000
Certificate of change of name
dot icon22/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2005
dot iconLast change occurred
30/07/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2005
dot iconNext account date
30/07/2006
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
Rashid, Mamun
Director
22/05/2000 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/05/2000 - 22/05/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/05/2000 - 22/05/2000
67500
Gandhi, Yogesh Mohanlal
Director
23/05/2000 - Present
10
Stott, Keith John
Director
26/01/2004 - 04/08/2004
14

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 ORGANICINDIA.CO.UK LTD

ORGANICINDIA.CO.UK LTD is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 4 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 ORGANICINDIA.CO.UK LTD?

toggle

ORGANICINDIA.CO.UK LTD is currently Dissolved. It was registered on 22/05/2000 and dissolved on 09/10/2012.

Where is ORGANICINDIA.CO.UK LTD located?

toggle

ORGANICINDIA.CO.UK LTD is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does ORGANICINDIA.CO.UK LTD do?

toggle

ORGANICINDIA.CO.UK LTD operates in the Manufacture of other food products not elsewhere classified (15.89 - SIC 2003) sector.

What is the latest filing for ORGANICINDIA.CO.UK LTD?

toggle

The latest filing was on 09/10/2012: Final Gazette dissolved following liquidation.