Thane
Maharashtra
L21203
Director Name | Vijay Bhalchandra Palkar |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Plot No-W-44 Phase -11 Midc Dombivli (East) Thane Maharashtra L21203 |
Director Name | Julian Sarkar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Foxley Close Lymm Cheshire WA13 0BS |
Director Name | Dr Upendra Gandhi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Dr Upendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Rahul Vijay Palkar |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 73, Laxmi Terrace, Ranade Road Dadar Mumbai 400028 India |
Director Name | Ajay Marathe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Plot No-W-44 Phase -11 Midc Dombivli (East) Thane Maharashtra L21203 |
Telephone | 08448793356 |
---|---|
Telephone region | Unknown |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Upendra Gandhi 50.00% Ordinary A |
---|---|
25 at £1 | Indo Amines LTD 25.00% Ordinary A |
25 at £1 | Indo Amines LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £46,948 |
Cash | £4,589 |
Current Liabilities | £4,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
25 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
29 June 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 May 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
20 February 2020 | Notification of Indo Amines Limited as a person with significant control on 17 February 2020 (1 page) |
17 February 2020 | Registered office address changed from C/O Ronaldsons Llp Third Floor Gower Street London WC1E 6HQ England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 17 February 2020 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
28 January 2019 | Termination of appointment of Ajay Marathe as a director on 24 January 2019 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Appointment of Vijay Bhalchandra Palkar as a director on 17 June 2015 (3 pages) |
27 July 2015 | Appointment of Rahul Vijay Palkar as a director on 17 June 2015 (3 pages) |
27 July 2015 | Appointment of Rahul Vijay Palkar as a director on 17 June 2015 (3 pages) |
27 July 2015 | Appointment of Vijay Bhalchandra Palkar as a director on 17 June 2015 (3 pages) |
27 July 2015 | Appointment of Ajay Marathe as a director on 17 June 2015 (4 pages) |
27 July 2015 | Appointment of Ajay Marathe as a director on 17 June 2015 (4 pages) |
21 July 2015 | Termination of appointment of Upendra Gandhi as a secretary on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 27 Hazelwood Road Wilmslow Cheshire SK9 2QA to C/O Ronaldsons Llp Third Floor Gower Street London WC1E 6HQ on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Upendra Gandhi as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Upendra Gandhi as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Upendra Gandhi as a secretary on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 27 Hazelwood Road Wilmslow Cheshire SK9 2QA to C/O Ronaldsons Llp Third Floor Gower Street London WC1E 6HQ on 21 July 2015 (1 page) |
14 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
15 August 2014 | Termination of appointment of Rahul Vijay Palkar as a director on 1 July 2014 (1 page) |
15 August 2014 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 27 Hazelwood Road Wilmslow Cheshire SK9 2QA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 27 Hazelwood Road Wilmslow Cheshire SK9 2QA on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Rahul Vijay Palkar as a director on 1 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Rahul Vijay Palkar as a director on 1 July 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 May 2008 | Director's change of particulars / rahoi paikar / 09/03/2007 (1 page) |
28 May 2008 | Director's change of particulars / rahoi paikar / 09/03/2007 (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
16 May 2006 | Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
16 May 2006 | Resolutions
|
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
10 March 2006 | Incorporation (11 pages) |
10 March 2006 | Incorporation (11 pages) |