Company NameCafe India 1 Limited
Company StatusDissolved
Company Number07507662
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Aminur Rahman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Vespasian Avenue
South Shields
Tyne And Wear
NE33 2EL
Secretary NameMr Aminur Rahman
StatusClosed
Appointed24 April 2014(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address200 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Secretary NameMr Noor Ahmed
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Urfa Terrace
South Shields
Tyne And Wear
NE33 2ES
Director NameMr Abdul Basith Choudhury
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Ocean Road
South Shield
Tyne & Wear
NE33 2JQ

Contact

Websitewww.cafeindia1.com
Telephone0191 4549898
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address200 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Aminur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£9,694
Cash£180

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
24 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 600
(3 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 600
(3 pages)
12 September 2014Termination of appointment of Abdul Basith Choudhury as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Abdul Basith Choudhury as a director on 12 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2014Termination of appointment of Abdul Basith Choudhury as a director on 12 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2014Termination of appointment of Abdul Basith Choudhury as a director on 12 September 2014 (1 page)
4 September 2014Appointment of Mr Abdul Basith Choudhury as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Mr Abdul Basith Choudhury as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Mr Abdul Basith Choudhury as a director on 2 September 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 600
(4 pages)
24 April 2014Termination of appointment of Noor Ahmed as a secretary (1 page)
24 April 2014Appointment of Mr Aminur Rahman as a secretary (2 pages)
24 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 600
(4 pages)
24 April 2014Termination of appointment of Noor Ahmed as a secretary (1 page)
24 April 2014Termination of appointment of Noor Ahmed as a secretary (1 page)
24 April 2014Appointment of Mr Aminur Rahman as a secretary (2 pages)
24 April 2014Termination of appointment of Noor Ahmed as a secretary (1 page)
6 March 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2014Withdraw the company strike off application (2 pages)
20 February 2014Withdraw the company strike off application (2 pages)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (4 pages)
21 November 2013Application to strike the company off the register (4 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)