Company Information for REAL INDIA LIMITED
72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
06036494
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
REAL INDIA LIMITED | ||
Legal Registered Office | ||
72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP Other companies in EX1 | ||
Previous Names | ||
|
Company Number | 06036494 | |
---|---|---|
Company ID Number | 06036494 | |
Date formed | 2006-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 21:46:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REAL INDIA CUISINE LIMITED | 132A BOUNDARY ROAD LONDON UNITED KINGDOM NW8 0RH | Dissolved | Company formed on the 2011-02-21 | |
REAL INDIAN FLAVOUR LTD | 299A BETHNAL GREEN ROAD LONDON E2 6AH | Dissolved | Company formed on the 2012-06-13 | |
REAL INDIAN FOOD KENT LTD | TUFAIL HOUSE 139 PARROCK STREET GRAVESEND DA12 1EZ | Active - Proposal to Strike off | Company formed on the 2011-01-27 | |
REAL INDIAN LIMITED | 1 ROSEBANK PARADE 43 PLOUGH ROAD YATELEY HAMPSHIRE GU46 7UW | Dissolved | Company formed on the 2009-09-09 | |
REAL INDIAN FOOD LIMITED | 13 HARVEY DRIVE HAMPTON ENGLAND TW12 2FB | Dissolved | Company formed on the 2013-12-09 | |
REAL INDIAN LLC | 17194 PRESTON RD STE 151 RM 130 DALLAS TX 75248 | Dissolved | Company formed on the 2015-03-25 | |
REAL INDIAN MERCHANDISE LTD | British Columbia | Dissolved | Company formed on the 2013-05-13 | |
REAL INDIAN SPICE LTD | THE WILLOWS HOLYHEAD ROAD BANGOR WALES LL57 2DP | Dissolved | Company formed on the 2015-12-17 | |
REAL INDIA FORESTS LIMITED | H.NO.20-2-23 RANGAVARI VEEDI NARASARAOPET GUNTUR DIST. Andhra Pradesh | UNDER PROCESS OF STRIKING OFF | Company formed on the 1996-09-02 | |
REAL INDIA PRITHVI CONSTRUCTION PRIVATE LIMITED | C/O PRABHAT KUMAR PRABHAKAR AT- JADHUA HAJIPUR NEAR REAL UNIQUE MISSION SCHOOL MAHNAR ROAD HAJIPR HAJIPUR Bihar 844101 | ACTIVE | Company formed on the 2013-08-27 | |
REAL INDIAN STAR SERVICES FOR FARMING AND REALITIES LIMITED | CHANDRA COLONY HOUSE NO B-3 STADIUM ROAD RAJNANDGAON Chhattisgarh 491441 | ACTIVE | Company formed on the 2011-02-22 | |
REAL INDIA CONSULTANCY LIMITED | N3/194 NAYAPALLI IRC VILLAGE BHUBANESWAR Orissa 751015 | ACTIVE | Company formed on the 1997-08-25 | |
REAL INDIA COURIER LIMITED | 100 MAHALINGAPURAM MAIN ROAD APOLLO DUBAI PLAZA II-B NUNGAMBAKKAM CHENNAI-34. Tamil Nadu | STRIKE OFF | Company formed on the 2003-09-16 | |
REAL INDIA HOUSING PROJECT LIMITED | NIZAMUDDINPURA SANGIT PALACE MAU Uttar Pradesh 275305 | STRIKE OFF | Company formed on the 2013-10-29 | |
REAL INDIA TOURS AND TRAVELS PRIVATE LIMITED | 140SECTOR-III AGRA UTTAR PRADESH Uttar Pradesh | ACTIVE | Company formed on the 2000-01-17 | |
REAL INDIA CAPITAL & INFRASTRUCTURE CORPORATION LIMITED | FIRST FLOOR 1/B/553/128 ADARSH NAGAR ALAMBAGH LUCKNOW Uttar Pradesh 226005 | ACTIVE | Company formed on the 2013-06-25 | |
REAL INDIA MULTISERVICES PRIVATE LIMITED | MISHRAULI SANSAARPAR POST- BARHALGANJ TEHSIL- GOLA GORAKHPUR Uttar Pradesh 273402 | ACTIVE | Company formed on the 2011-07-06 | |
REAL INDIAN KHILADI FOUNDATION | H.NO. 180-A SHIVAPURAM BASHARATPUR EAST GORAKHPUR Uttar Pradesh 273004 | ACTIVE | Company formed on the 2014-06-12 | |
REAL INDIA INFRA PROJECTS LIMITED | KALYANI BLOCK - A2 PO - KALYANI NADIA West Bengal 741235 | UNDER PROCESS OF STRIKING OFF | Company formed on the 2010-02-24 | |
REAL INDIA HOTEL & RESORTS PRIVATE LIMITED | HOUSE NO 0110398 HOLDING NO45 WARD NO-11G.C MITRA STREET HUTTON ROAD ( NEAR PNB ATM BANK) ASANSOL ASANSOL West Bengal 713301 | ACTIVE | Company formed on the 2011-07-29 |
Officer | Role | Date Appointed |
---|---|---|
ABEDVR RAHMAN |
||
ATIQUER RAHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAZIA BEGUM |
Director | ||
WHEELERS (EXETER) LTD |
Company Secretary | ||
WHEELERS (EXETER) LTD |
Company Secretary | ||
ABEDUR RAHMAN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARZIA PROPERTIES LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
MARZIA & WASIF LTD | Director | 2016-10-14 | CURRENT | 2010-03-16 | Liquidation | |
NEW TAJ MAHAL RESTAURANT LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Dissolved 2016-01-19 | |
SHIPSHAPE RESTAURANTS LIMITED | Director | 2002-09-16 | CURRENT | 2002-08-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 28 South Street Exeter Devon EX1 1EB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAZIA BEGUM | |
AP01 | DIRECTOR APPOINTED MR ATIQUER RAHMAN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/13 FROM Wheelers 6 Providence Court Pynes Hill Exeter Devon EX2 5JL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Razia Begum on 2009-12-21 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM WHEELERS, 6 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED SECRETARY WHEELERS (EXETER) LTD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED WHEELERS (EXETER) LTD | |
288b | APPOINTMENT TERMINATE, SECRETARY ABEDUR RAHMAN LOGGED FORM | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: WHEELERRS 6 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 6 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
CERTNM | COMPANY NAME CHANGED JADENET LIMITED CERTIFICATE ISSUED ON 17/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-07 |
Resolution | 2017-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2012-12-31 | £ 1,433 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 5,010 |
Creditors Due Within One Year | 2012-12-31 | £ 29,874 |
Creditors Due Within One Year | 2011-12-31 | £ 26,186 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,370 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REAL INDIA LIMITED
Cash Bank In Hand | 2012-12-31 | £ 3,929 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,907 |
Current Assets | 2012-12-31 | £ 25,596 |
Current Assets | 2011-12-31 | £ 23,766 |
Debtors | 2012-12-31 | £ 16,017 |
Debtors | 2011-12-31 | £ 15,374 |
Stocks Inventory | 2012-12-31 | £ 5,650 |
Stocks Inventory | 2011-12-31 | £ 5,485 |
Tangible Fixed Assets | 2012-12-31 | £ 6,854 |
Tangible Fixed Assets | 2011-12-31 | £ 6,148 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Exeter City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REAL INDIA LIMITED | Event Date | 2017-09-04 |
Liquidator's name and address: John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about this case is available from Ms Sutinder Nagi at the offices of Guardian Business Recovery on 020 3096 0750. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REAL INDIA LIMITED | Event Date | 2017-09-04 |
At a General Meeting of the Company convened and held at 28 South Street, Exeter, Devon EX1 1EB on 4 September 2017 at 2.30 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1) That the Company be wound up voluntarily; and 2) That John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 4 September 2017 . Further information about this case is available from Ms Sutinder Nagi at the offices of Guardian Business Recovery on 020 3096 0750. Razia Begum , Chair : Dated: 4 September 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |