THE INDUS ENTREPRENEURS UK LTD

Register to unlock more data on OkredoRegister

THE INDUS ENTREPRENEURS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03991838

Incorporation date

11/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CASTLE RYCE, C/O. Castle Ryce,The Clock House,87 Paines Lane,Pi C/O Castle Ryce,The Clock House, 87, Paines Lane, Pinner, Middlesex HA5 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon23/04/2015
Application to strike the company off the register
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Previous accounting period extended from 2014-05-31 to 2014-08-31
dot icon27/08/2014
Registered office address changed from C/O Hub Westminster 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE to C/O Castle Ryce C/O. Castle Ryce,the Clock House,87 Paines Lane,Pi C/O Castle Ryce,the Clock House 87, Paines Lane Pinner Middlesex HA5 3BY on 2014-08-28
dot icon24/07/2014
Annual return made up to 2014-05-12 no member list
dot icon24/07/2014
Termination of appointment of Vijay Goel as a director on 2014-01-21
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Appointment of Mrs. Sujata Jolly as a director
dot icon06/02/2014
Appointment of Mr. Anil Bharti Sehgal as a director
dot icon06/02/2014
Termination of appointment of Sanjeev Ahuja as a director
dot icon04/02/2014
Termination of appointment of Tony Sarin as a director
dot icon24/11/2013
Termination of appointment of Mihir Kapadia as a director
dot icon09/07/2013
Appointment of Dr. Rajeev Sharma as a director
dot icon27/06/2013
Annual return made up to 2013-05-12 no member list
dot icon26/06/2013
Termination of appointment of Rajesh Agrawal as a director
dot icon26/06/2013
Appointment of Mrs Sampa Bhasin as a director
dot icon13/03/2013
Termination of appointment of Indranil Basu as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/09/2012
Compulsory strike-off action has been discontinued
dot icon10/09/2012
First Gazette notice for compulsory strike-off
dot icon05/09/2012
Registered office address changed from Linen Hall Room 532 162-168 Regent Street London W1B 5TB on 2012-09-06
dot icon04/09/2012
Annual return made up to 2012-05-12 no member list
dot icon03/09/2012
Appointment of Mr Tony Deepak Sarin as a director
dot icon03/09/2012
Appointment of Mr Rajesh Agrawal as a director
dot icon03/09/2012
Appointment of Vijay Goel as a director
dot icon15/07/2012
Termination of appointment of Christine Spooner as a director
dot icon15/07/2012
Termination of appointment of Vikrant Bhargava as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/12/2011
Termination of appointment of Parminder Vir as a director
dot icon05/12/2011
Termination of appointment of Tom Singh as a director
dot icon05/12/2011
Termination of appointment of Asif Rangoonwala as a director
dot icon05/12/2011
Termination of appointment of Stuart Nicol as a director
dot icon05/12/2011
Termination of appointment of Alpesh Patel as a director
dot icon05/12/2011
Termination of appointment of Nishit Kotecha as a director
dot icon05/12/2011
Termination of appointment of Rishi Khosla as a director
dot icon05/12/2011
Termination of appointment of Geeta Gupta as a director
dot icon05/12/2011
Termination of appointment of Tushar Dasghose as a director
dot icon05/12/2011
Termination of appointment of Rashmi Chandaria as a director
dot icon05/12/2011
Termination of appointment of Apurv Bagri as a director
dot icon05/12/2011
Termination of appointment of Arun Aggarwal as a director
dot icon08/06/2011
Annual return made up to 2011-05-12 no member list
dot icon07/06/2011
Director's details changed for Mr. Stuart Nicol on 2011-05-12
dot icon07/06/2011
Termination of appointment of George Coelho as a director
dot icon07/06/2011
Director's details changed for Dr. Geeta Gupta on 2011-05-12
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/02/2011
Appointment of Mr. Tushar Dasghose as a director
dot icon09/08/2010
Appointment of Mr. Indranil Basu as a director
dot icon04/08/2010
Termination of appointment of Harpal Randhawa as a director
dot icon04/08/2010
Appointment of Dr. Geeta Gupta as a director
dot icon04/08/2010
Appointment of Mr. Stuart Nicol as a director
dot icon02/08/2010
Appointment of Mr. Mihir Kapadia as a director
dot icon02/08/2010
Appointment of Mr. Vikrant Bhargava as a director
dot icon02/08/2010
Appointment of Ms. Parminder Vir as a director
dot icon02/08/2010
Appointment of Dr. Sanjeev Bhushan Ahuja as a director
dot icon10/06/2010
Annual return made up to 2010-05-12 no member list
dot icon09/06/2010
Director's details changed for Harpal Singh Randhawa on 2010-05-12
dot icon09/06/2010
Director's details changed for Rishi Khosla on 2010-05-12
dot icon09/06/2010
Director's details changed for Arun Aggarwal on 2010-05-12
dot icon09/06/2010
Director's details changed for George Coelho on 2010-05-12
dot icon05/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/03/2010
Termination of appointment of Ivan Schouker as a director
dot icon23/03/2010
Termination of appointment of Giulia Corinaldi as a secretary
dot icon23/07/2009
Annual return made up to 12/05/09
dot icon23/07/2009
Registered office changed on 24/07/2009 from linen hall room 407 162-168 regent street london W1B 5TB
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/12/2008
Director appointed christine spooner
dot icon12/05/2008
Annual return made up to 12/05/08
dot icon12/05/2008
Director's change of particulars / ivan schouker / 13/05/2008
dot icon22/04/2008
Annual return made up to 12/05/07
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/02/2008
Appointment terminated secretary lorna johnson
dot icon26/02/2008
Secretary appointed giulia corinaldi
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon13/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Secretary resigned
dot icon09/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/05/2006
Annual return made up to 12/05/06
dot icon05/04/2006
Delivery ext'd 3 mth 31/05/05
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2005
Annual return made up to 12/05/05
dot icon05/06/2005
New director appointed
dot icon05/06/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon23/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon07/06/2004
Annual return made up to 12/05/04
dot icon21/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/07/2003
Annual return made up to 12/05/03
dot icon31/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/11/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon31/05/2002
Annual return made up to 12/05/02
dot icon13/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/02/2002
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon24/07/2001
Annual return made up to 12/05/01
dot icon24/07/2001
New secretary appointed;new director appointed
dot icon14/12/2000
Registered office changed on 15/12/00 from: 3 the glen southall middlesex UB2 5RS
dot icon09/10/2000
Resolutions
dot icon18/06/2000
New secretary appointed
dot icon18/06/2000
New director appointed
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
Director resigned
dot icon11/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jessa, Shiraz
Director
02/09/2002 - 31/12/2004
64
Patel, Alpesh Bipin
Director
26/06/2000 - 30/11/2011
19
Goel, Vijay
Director
01/01/2012 - 21/01/2014
63
Sharma, Rajeev
Director
24/06/2013 - Present
11
Mr Nishit Kotecha
Director
06/06/2000 - 30/11/2011
23

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 THE INDUS ENTREPRENEURS UK LTD

THE INDUS ENTREPRENEURS UK LTD is an(a) Dissolved company incorporated on 11/05/2000 with the registered office located at C/O CASTLE RYCE, C/O. Castle Ryce,The Clock House,87 Paines Lane,Pi C/O Castle Ryce,The Clock House, 87, Paines Lane, Pinner, Middlesex HA5 3BY. 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 THE INDUS ENTREPRENEURS UK LTD?

toggle

THE INDUS ENTREPRENEURS UK LTD is currently Dissolved. It was registered on 11/05/2000 and dissolved on 17/08/2015.

Where is THE INDUS ENTREPRENEURS UK LTD located?

toggle

THE INDUS ENTREPRENEURS UK LTD is registered at C/O CASTLE RYCE, C/O. Castle Ryce,The Clock House,87 Paines Lane,Pi C/O Castle Ryce,The Clock House, 87, Paines Lane, Pinner, Middlesex HA5 3BY.

What does THE INDUS ENTREPRENEURS UK LTD do?

toggle

THE INDUS ENTREPRENEURS UK LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE INDUS ENTREPRENEURS UK LTD?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.