Company Information for INDIAN ROOM LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
06570834
Private Limited Company
Liquidation |
Company Name | |
---|---|
INDIAN ROOM LIMITED | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in E1 | |
Company Number | 06570834 | |
---|---|---|
Company ID Number | 06570834 | |
Date formed | 2008-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/06/2017 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:30:38 |
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 | ||
---|---|---|---|---|
INDIAN ROOMS (DONCASTER) LTD | HAMILTON HOUSE (BEAUMONT MANAGEMENT SERVICES) DUNCOMBE ROAD BRADFORD WEST YORKSHIRE BD8 9TB | Dissolved | Company formed on the 2014-02-10 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED ABDUL MUBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED ABDUL MILAD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLD BULLION LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Dissolved 2016-07-05 | |
ZARA (LONDON) LIMITED | Director | 2012-10-03 | CURRENT | 2012-06-19 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 59 BEDFORD HILL BEDFORD HILL BALHAM LONDON SW12 9EZ ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED MILAD | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 98 COMMERCIAL ROAD LONDON E1 1NU | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 20 NEW ROAD LONDON E1 2AX | |
AR01 | 23/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL MILAD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL MUBIN / 11/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED MILAD / 23/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 59A BEDFORD HILL BALHAM LONDON SW12 9EZ | |
88(2) | AD 19/04/08-08/09/08 GBP SI 50@1=50 GBP IC 1/51 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MUBIN / 02/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ABDUL MILAD / 02/09/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-09 |
Resolution | 2017-08-09 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-08-09 |
Meetings of Creditors | 2017-02-20 |
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 | 2012-05-01 | £ 39,442 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 40,255 |
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 INDIAN ROOM LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 59,812 |
Cash Bank In Hand | 2012-04-30 | £ 49,379 |
Cash Bank In Hand | 2011-04-30 | £ 39,148 |
Current Assets | 2012-05-01 | £ 64,479 |
Current Assets | 2012-04-30 | £ 53,456 |
Current Assets | 2011-04-30 | £ 43,926 |
Debtors | 2012-05-01 | £ 877 |
Debtors | 2012-04-30 | £ 217 |
Debtors | 2011-04-30 | £ 1,028 |
Fixed Assets | 2012-05-01 | £ 86,263 |
Fixed Assets | 2012-04-30 | £ 90,539 |
Fixed Assets | 2011-04-30 | £ 93,973 |
Shareholder Funds | 2012-05-01 | £ 71,045 |
Shareholder Funds | 2012-04-30 | £ 55,612 |
Shareholder Funds | 2011-04-30 | £ 39,326 |
Stocks Inventory | 2012-05-01 | £ 3,790 |
Stocks Inventory | 2012-04-30 | £ 3,860 |
Stocks Inventory | 2011-04-30 | £ 3,750 |
Tangible Fixed Assets | 2012-05-01 | £ 66,263 |
Tangible Fixed Assets | 2012-04-30 | £ 70,539 |
Tangible Fixed Assets | 2011-04-30 | £ 73,973 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as INDIAN ROOM LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | INDIAN ROOM LIMITED | Event Date | 2017-08-09 |
On 2 August 2017, Indian Room Limited entered Creditors' Voluntary Liquidation. I, Mohammed Abdul Mubin of 17 Broadstone House, Dorset Road, London SW18 1AD , was a Director of Indian Room Limited during the 12 months ending with the date before the date it went in to liquidation. Pursuant to Rule 22.4 of the Insolvency Rules 2016, I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the name Indian Room I would not otherwise be permitted to undertake those activities without the leave of the court or application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by s.216 under the Insolvency Act 1986 is a criminal offense. Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) if the Insolvency Act 1988 lists the activities that the director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rule 2016). These activities are: a) Acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; b) Directly or indirectly being concerned or taking part in the promotion, formation or management of any such company: c) Directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation Is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of the company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INDIAN ROOM LIMITED | Event Date | 2017-08-03 |
Notice is hereby given that the following resolutions were passed on 2 August 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Stephen Nicholas. Ag LF50387 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INDIAN ROOM LIMITED | Event Date | 2017-08-02 |
Liquidator's name and address: Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL : Ag LF50387 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INDIAN ROOM LIMITED | Event Date | 2017-02-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 37 Sun Street, London, EC2M 2PL on 28 February 2017 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 24 February 2017 and 27 February 2017 between the hours of 10.00 am and 4.00 pm. Further details contact: Stephen Nicholas, Tel: 0207 377 4370. Ag FF111883 | |||
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. |