THE INDUS ENTREPRENEURS UK LTD

THE INDUS ENTREPRENEURS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE INDUS ENTREPRENEURS UK LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03991838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INDUS ENTREPRENEURS UK LTD?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE INDUS ENTREPRENEURS UK LTD located?

    Registered Office Address
    c/o CASTLE RYCE
    C/O. Castle Ryce,The Clock House,87 Paines Lane,Pi C/O Castle Ryce,The Clock House
    87, Paines Lane
    HA5 3BY Pinner
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE INDUS ENTREPRENEURS UK LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for THE INDUS ENTREPRENEURS UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for THE INDUS ENTREPRENEURS UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Previous accounting period extended from May 31, 2014 to Aug 31, 2014

    1 pagesAA01

    Registered office address changed from C/O Hub Westminster 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE to C/O Castle Ryce C/O. Castle Ryce,the Clock House,87 Paines Lane,Pi C/O Castle Ryce,the Clock House 87, Paines Lane Pinner Middlesex HA5 3BY on Aug 28, 2014

    1 pagesAD01

    Annual return made up to May 12, 2014 no member list

    5 pagesAR01

    Termination of appointment of Vijay Goel as a director on Jan 21, 2014

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Appointment of Mrs. Sujata Jolly as a director

    2 pagesAP01

    Appointment of Mr. Anil Bharti Sehgal as a director

    2 pagesAP01

    Termination of appointment of Sanjeev Ahuja as a director

    1 pagesTM01

    Termination of appointment of Tony Sarin as a director

    1 pagesTM01

    Termination of appointment of Mihir Kapadia as a director

    1 pagesTM01

    Appointment of Dr. Rajeev Sharma as a director

    2 pagesAP01

    Annual return made up to May 12, 2013 no member list

    7 pagesAR01

    Termination of appointment of Rajesh Agrawal as a director

    1 pagesTM01

    Appointment of Mrs Sampa Bhasin as a director

    2 pagesAP01

    Termination of appointment of Indranil Basu as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Linen Hall Room 532 162-168 Regent Street London W1B 5TB* on Sep 06, 2012

    1 pagesAD01

    Annual return made up to May 12, 2012 no member list

    6 pagesAR01

    Appointment of Mr Tony Deepak Sarin as a director

    3 pagesAP01

    Who are the officers of THE INDUS ENTREPRENEURS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHASIN, Sampa
    More London Place
    SE1 2AF London
    One
    Uk
    England
    Director
    More London Place
    SE1 2AF London
    One
    Uk
    England
    EnglandBritish167662310001
    JOLLY, Sujata
    Robin Willis Way
    SL4 2PX Windsor
    Clinogen Limited
    Berkshire
    United Kingdom
    Director
    Robin Willis Way
    SL4 2PX Windsor
    Clinogen Limited
    Berkshire
    United Kingdom
    United KingdomBritish184958280001
    SEHGAL, Anil Bharti
    c/o Castle Ryce
    C/O Castle Ryce,The Clock House
    87, Paines Lane
    HA5 3BY Pinner
    C/O. Castle Ryce,The Clock House,87 Paines Lane,Pi
    Middlesex
    England
    Director
    c/o Castle Ryce
    C/O Castle Ryce,The Clock House
    87, Paines Lane
    HA5 3BY Pinner
    C/O. Castle Ryce,The Clock House,87 Paines Lane,Pi
    Middlesex
    England
    United KingdomBritish1880830003
    SHARMA, Rajeev
    Ambrose Lane
    AL5 4BP Harpenden
    Spire Harpenden Hospital
    Hertfordshire
    England
    Director
    Ambrose Lane
    AL5 4BP Harpenden
    Spire Harpenden Hospital
    Hertfordshire
    England
    United KingdomBritish101146260002
    CORINALDI, Giulia
    Bartholomew Villas
    NW5 2LL London
    2c
    Secretary
    Bartholomew Villas
    NW5 2LL London
    2c
    Italian128086020001
    JOHNSON, Lorna
    69 Gascony Avenue
    NW6 4ND London
    Secretary
    69 Gascony Avenue
    NW6 4ND London
    S African127311960001
    KARIA, Chirag Vrajlal
    5 Crosslands Avenue
    Ealing
    W5 3QH London
    Secretary
    5 Crosslands Avenue
    Ealing
    W5 3QH London
    British77097000001
    KOTECHA, Nishit
    Greencroft Gardens
    NW6 3PJ London
    116a
    Secretary
    Greencroft Gardens
    NW6 3PJ London
    116a
    British71103600001
    PENDER, Fionuala
    Flat B 5 Dunsmure Road
    N16 5PU London
    Secretary
    Flat B 5 Dunsmure Road
    N16 5PU London
    British110633540001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    AGGARWAL, Arun
    39 Dennis Lane
    HA7 4JS Stanmore
    Middlesex
    Director
    39 Dennis Lane
    HA7 4JS Stanmore
    Middlesex
    United KingdomBritish104886450001
    AGRAWAL, Rajesh
    1st Floor New Zealand House
    80 Haymarket
    SW1Y 4TE London
    Hub Westminster
    Uk
    Director
    1st Floor New Zealand House
    80 Haymarket
    SW1Y 4TE London
    Hub Westminster
    Uk
    EnglandBritish97184400003
    AHUJA, Sanjeev Bhushan, Dr.
    c/o Hub Westminster
    80 Haymarket
    SW1Y 4TE London
    1st Floor New Zealand House
    United Kingdom
    Director
    c/o Hub Westminster
    80 Haymarket
    SW1Y 4TE London
    1st Floor New Zealand House
    United Kingdom
    United KingdomAmerican92229400002
    ARORA, Nikesh
    Buckingham Palace Road
    SW1W 9TQ London
    76
    Director
    Buckingham Palace Road
    SW1W 9TQ London
    76
    United States69185500002
    BAGRI, Apurv
    Ionic Villa Outer Circle
    Regents Park
    NW1 4HB London
    Director
    Ionic Villa Outer Circle
    Regents Park
    NW1 4HB London
    United KingdomCypriot19245490003
    BASU, Indranil, Mr.
    c/o Hub Westminster
    80 Haymarket
    SW1Y 4TE London
    1st Floor New Zealand House
    United Kingdom
    Director
    c/o Hub Westminster
    80 Haymarket
    SW1Y 4TE London
    1st Floor New Zealand House
    United Kingdom
    United KingdomBritish153319170001
    BHARGAVA, Vikrant, Mr.
    Room 532 162-168 Regent Street
    W1B 5TB London
    Linen Hall
    Director
    Room 532 162-168 Regent Street
    W1B 5TB London
    Linen Hall
    GibraltorBritish153133600001
    BURMAN, Anand Chand
    11 Gloucester Gate
    NW1 4HG London
    Director
    11 Gloucester Gate
    NW1 4HG London
    Indian88184980001
    CHANDARIA, Rashmi
    16 Ch De La Perrier,
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    Director
    16 Ch De La Perrier,
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    SwitzerlandBritish111525330001
    COELHO, George Arjun
    Flat 4
    139 George Street
    W1H 5LB London
    Director
    Flat 4
    139 George Street
    W1H 5LB London
    United KingdomBritish148105920001
    DASGHOSE, Tushar, Mr.
    Room 532 162-168 Regent Street
    W1B 5TB London
    Linen Hall
    Director
    Room 532 162-168 Regent Street
    W1B 5TB London
    Linen Hall
    United KingdomBritish68699360002
    GOEL, Vijay
    1 Queen Annes Gate
    SW1H 9BT London
    Singhania & Co
    United Kingdom
    Director
    1 Queen Annes Gate
    SW1H 9BT London
    Singhania & Co
    United Kingdom
    EnglandBritish78662810003
    GUPTA, Geeta, Dr.
    162-168 Regent Street
    Room 532
    W1B 5TB London
    Linen Hall
    United Kingdom
    Director
    162-168 Regent Street
    Room 532
    W1B 5TB London
    Linen Hall
    United Kingdom
    United KingdomIndian153221430001
    JATANIA, Mike
    Flat 123 25 Porchester Place
    W2 2PF London
    Director
    Flat 123 25 Porchester Place
    W2 2PF London
    British91821470001
    JESSA, Shiraz
    Seaford Lodge
    22 Park Road
    WD17 4QN Watford
    Herts
    Director
    Seaford Lodge
    22 Park Road
    WD17 4QN Watford
    Herts
    EnglandBritish111218510001
    KAPADIA, Mihir, Mr.
    c/o Hub Westminster
    80 Haymarket
    SW1Y 4TE London
    1st Floor New Zealand House
    United Kingdom
    Director
    c/o Hub Westminster
    80 Haymarket
    SW1Y 4TE London
    1st Floor New Zealand House
    United Kingdom
    United KingdomBritish153136090001
    KARIA, Chirag Vrajlal
    5 Crosslands Avenue
    Ealing
    W5 3QH London
    Director
    5 Crosslands Avenue
    Ealing
    W5 3QH London
    British77097000001
    KHOSLA, Rishi
    10 Consort House
    45 Queens Gate
    SW7 5HU London
    Director
    10 Consort House
    45 Queens Gate
    SW7 5HU London
    United KingdomBritish123775120001
    KOTECHA, Nishit
    Greencroft Gardens
    NW6 3PJ London
    116a
    Director
    Greencroft Gardens
    NW6 3PJ London
    116a
    United KingdomBritish71103600001
    LORD BILIMORIA
    11 Studdridge Street
    SW6 3SL London
    Director
    11 Studdridge Street
    SW6 3SL London
    British85468650001
    NICOL, Stuart, Mr.
    Angel Court
    EC2V 7HP London
    8
    United Kingdom
    Director
    Angel Court
    EC2V 7HP London
    8
    United Kingdom
    United KingdomBritish153221180001
    PATEL, Alpesh Bipin
    Apt C110 Parliament View Apartments
    One Albert Embankment Lambeth Bridge
    SE1 7XN London
    Director
    Apt C110 Parliament View Apartments
    One Albert Embankment Lambeth Bridge
    SE1 7XN London
    United KingdomBritish111416320001
    PENDER, Fionuala
    Flat B 5 Dunsmure Road
    N16 5PU London
    Director
    Flat B 5 Dunsmure Road
    N16 5PU London
    British110633540001
    RANDHAWA, Harpal Singh
    27 Thurloe Square
    SW7 2SD London
    Director
    27 Thurloe Square
    SW7 2SD London
    United KingdomBritish35906000002
    RANGOONWALA, Asif
    123 George Street
    W1H 7HH London
    Director
    123 George Street
    W1H 7HH London
    EnglandBritish199423640001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0