Company NameIndian Essence Ltd
Company StatusDissolved
Company Number07974837
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMahmoda Begum
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address150 Ocean Road
South Shields
Tyne And Wear
NE33 2JF
Director NameMohammed Abul Hussain
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(3 days after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Ocean Road
South Shields
Tyne And Wear
NE33 2JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address150 Ocean Road
Southshields
Tyne And Wear
NE33 2JF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mohammed Abul Hussain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2015Voluntary strike-off action has been suspended (1 page)
15 July 2015Voluntary strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2014Voluntary strike-off action has been suspended (1 page)
19 November 2014Voluntary strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX United Kingdom on 24 March 2014 (1 page)
20 March 2014Voluntary strike-off action has been suspended (1 page)
20 March 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (4 pages)
25 May 2013Application to strike the company off the register (4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 10
(4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 10
(4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 10
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 9
(4 pages)
19 March 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (2 pages)
19 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 9
(4 pages)
19 March 2012Appointment of Mahmoda Begum as a secretary (2 pages)
19 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 9
(4 pages)
19 March 2012Appointment of Mohammed Abul Hussain as a director (3 pages)
19 March 2012Appointment of Mohammed Abul Hussain as a director (3 pages)
19 March 2012Appointment of Mahmoda Begum as a secretary (2 pages)
19 March 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (2 pages)
5 March 2012Incorporation (20 pages)
5 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
5 March 2012Incorporation (20 pages)
5 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)