Company NameIndiawell Ltd
Company StatusDissolved
Company Number06100898
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Shiblu Miah
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(1 month after company formation)
Appointment Duration7 years, 1 month (closed 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Secretary NameNasima Begum
NationalityBritish
StatusClosed
Appointed19 March 2007(1 month after company formation)
Appointment Duration7 years, 1 month (closed 22 April 2014)
RoleCompany Director
Correspondence Address15 Platt Avenue
Sandbach
Cheshire
CW11 1DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 Station Road
Holmes Chapel
Nr Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Director's details changed for Shiblu Miah on 13 February 2012 (2 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(4 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(4 pages)
15 March 2012Director's details changed for Shiblu Miah on 13 February 2012 (2 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (15 pages)
27 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (15 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
15 March 2010Annual return made up to 13 February 2010 (12 pages)
15 March 2010Annual return made up to 13 February 2010 (12 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Return made up to 13/02/09; no change of members (4 pages)
11 May 2009Return made up to 13/02/09; no change of members (4 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
12 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
18 April 2008Return made up to 13/02/08; full list of members (6 pages)
18 April 2008Return made up to 13/02/08; full list of members (6 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 58 finchley rd fallowfield manchester M14 6FH (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 58 finchley rd fallowfield manchester M14 6FH (1 page)
31 March 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
13 February 2007Incorporation (9 pages)
13 February 2007Incorporation (9 pages)