Company NameGarden Of India Restaurant (Darlington) Limited
Company StatusDissolved
Company Number04816197
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSheju Ahmed
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address120 Strathmore Crescent
Benwell
Newcastle
NE4 8UA
Secretary NameParvez Khan
NationalityBangladeshi
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleDriver
Correspondence Address10 Morrab Gardens
Ilford
Essex
IG3 9HL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43-44 Bond Gate
County Durham
Darlington
DL3 7JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

99 at 1Sheju Ahmed
99.00%
Ordinary
1 at 1Parvez Khan
1.00%
Ordinary

Financials

Year2014
Turnover£129,180
Net Worth£12,339
Cash£505
Current Liabilities£51,938

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 August 2010Voluntary strike-off action has been suspended (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 March 2009Return made up to 01/07/08; full list of members (3 pages)
3 March 2009Return made up to 01/07/08; full list of members (3 pages)
22 May 2008Partial exemption accounts made up to 31 July 2007 (11 pages)
22 May 2008Partial exemption accounts made up to 31 July 2007 (11 pages)
28 September 2007Return made up to 01/07/07; full list of members (6 pages)
28 September 2007Partial exemption accounts made up to 31 July 2006 (5 pages)
28 September 2007Partial exemption accounts made up to 31 July 2006 (5 pages)
28 September 2007Return made up to 01/07/07; full list of members (6 pages)
7 September 2006Return made up to 01/07/06; full list of members (6 pages)
7 September 2006Return made up to 01/07/06; full list of members (6 pages)
24 February 2006Partial exemption accounts made up to 31 July 2005 (5 pages)
24 February 2006Partial exemption accounts made up to 31 July 2005 (5 pages)
29 June 2005Return made up to 01/07/05; full list of members (6 pages)
29 June 2005Return made up to 01/07/05; full list of members (6 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Partial exemption accounts made up to 31 July 2004 (6 pages)
22 March 2005Partial exemption accounts made up to 31 July 2004 (6 pages)
29 June 2004Return made up to 01/07/04; full list of members (6 pages)
29 June 2004Return made up to 01/07/04; full list of members (6 pages)
29 August 2003Ad 01/07/03-01/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2003Ad 01/07/03-01/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003New secretary appointed (1 page)
21 July 2003Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (1 page)
21 July 2003Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
1 July 2003Incorporation (15 pages)