Company NameINDO Amines (Europe) Limited
DirectorsRahul Vijay Palkar and Vijay Bhalchandra Palkar
Company StatusActive
Company Number05739067
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRahul Vijay Palkar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed17 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPlot No-W-44 Phase -11 Midc Dombivli (East)
Thane
Maharashtra
L21203
Director NameVijay Bhalchandra Palkar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed17 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPlot No-W-44 Phase -11 Midc Dombivli (East)
Thane
Maharashtra
L21203
Director NameJulian Sarkar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Foxley Close
Lymm
Cheshire
WA13 0BS
Director NameDr Upendra Gandhi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameDr Upendra Gandhi
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameRahul Vijay Palkar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address73, Laxmi Terrace, Ranade Road
Dadar
Mumbai
400028
India
Director NameAjay Marathe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPlot No-W-44 Phase -11 Midc Dombivli (East)
Thane
Maharashtra
L21203

Contact

Telephone08448793356
Telephone regionUnknown

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Upendra Gandhi
50.00%
Ordinary A
25 at £1Indo Amines LTD
25.00%
Ordinary A
25 at £1Indo Amines LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£46,948
Cash£4,589
Current Liabilities£4,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

25 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 June 2022Accounts for a small company made up to 31 March 2022 (10 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
29 June 2021Accounts for a small company made up to 31 March 2021 (10 pages)
7 May 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 May 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
20 February 2020Notification of Indo Amines Limited as a person with significant control on 17 February 2020 (1 page)
17 February 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 January 2019Termination of appointment of Ajay Marathe as a director on 24 January 2019 (1 page)
11 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Appointment of Vijay Bhalchandra Palkar as a director on 17 June 2015 (3 pages)
27 July 2015Appointment of Rahul Vijay Palkar as a director on 17 June 2015 (3 pages)
27 July 2015Appointment of Rahul Vijay Palkar as a director on 17 June 2015 (3 pages)
27 July 2015Appointment of Vijay Bhalchandra Palkar as a director on 17 June 2015 (3 pages)
27 July 2015Appointment of Ajay Marathe as a director on 17 June 2015 (4 pages)
27 July 2015Appointment of Ajay Marathe as a director on 17 June 2015 (4 pages)
21 July 2015Termination of appointment of Upendra Gandhi as a secretary on 21 July 2015 (1 page)
21 July 2015Registered 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 2015Termination of appointment of Upendra Gandhi as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Upendra Gandhi as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Upendra Gandhi as a secretary on 21 July 2015 (1 page)
21 July 2015Registered 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 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(5 pages)
14 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(5 pages)
15 August 2014Termination of appointment of Rahul Vijay Palkar as a director on 1 July 2014 (1 page)
15 August 2014Registered 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 2014Registered 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 2014Termination of appointment of Rahul Vijay Palkar as a director on 1 July 2014 (1 page)
15 August 2014Termination of appointment of Rahul Vijay Palkar as a director on 1 July 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 10/03/08; full list of members (4 pages)
29 May 2008Return made up to 10/03/08; full list of members (4 pages)
28 May 2008Director's change of particulars / rahoi paikar / 09/03/2007 (1 page)
28 May 2008Director's change of particulars / rahoi paikar / 09/03/2007 (1 page)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
16 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2006Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
16 May 2006Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
16 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
10 March 2006Incorporation (11 pages)
10 March 2006Incorporation (11 pages)