Company NameIndian Delight (Liverpool) Limited
Company StatusDissolved
Company Number04554220
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameRafik Miah
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleRestauranteur
Correspondence AddressMillais
Palmerston Road Mossley Hill
Liverpool
Merseyside
L18 8AJ
Secretary NameKasarun Nessa Miah
NationalityBritish
StatusClosed
Appointed26 June 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 11 April 2006)
RoleHouse Wife
Correspondence AddressMillais Palmerston Road
Liverpool
Merseyside
L18 8AJ
Director NameKoyas Miah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleRestauranteur
Correspondence AddressMillais
Palmerston Road Mossley Hill
Liverpool
Merseyside
L18 8AJ
Secretary NameRafik Miah
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleRestauranteur
Correspondence AddressMillais
Palmerston Road Mossley Hill
Liverpool
Merseyside
L18 8AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162/164 Bebington Road
Bebington, Wirral
Merseyside
CH63 7NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£28,390
Cash£300
Current Liabilities£56,281

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
11 December 2004Amended accounts made up to 31 March 2004 (6 pages)
1 December 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Ad 23/10/02--------- £ si 99@1 (2 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 June 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 November 2003Return made up to 04/10/03; full list of members (7 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Ad 23/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 October 2002Secretary resigned (1 page)