Company number 03794019
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address CORNELIUS BARTON & CO, 29-30 HIGH HOLBORN, LONDON, WC1V 6AZ
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Satish Valera as a director on 30 September 2016; Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
GBP 100
. The most likely internet sites of INDIA 2000 LIMITED are www.india2000.co.uk, and www.india-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.India 2000 Limited is a Private Limited Company.
The company registration number is 03794019. India 2000 Limited has been working since 23 June 1999.
The present status of the company is Active. The registered address of India 2000 Limited is Cornelius Barton Co 29 30 High Holborn London Wc1v 6az. The company`s financial liabilities are £294.81k. It is £28.55k against last year. The cash in hand is £5.72k. It is £-0.12k against last year. And the total assets are £78.22k, which is £-51.16k against last year. KAPOOR, Abha is a Secretary of the company. KAPOOR, Nitan is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director VALERA, Satish has been resigned. The company operates in "Retail sale of textiles in specialised stores".
india 2000 Key Finiance
LIABILITIES
£294.81k
+10%
CASH
£5.72k
-2%
TOTAL ASSETS
£78.22k
-40%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999
Director
VALERA, Satish
Resigned: 30 September 2016
Appointed Date: 01 June 2000
68 years old
INDIA 2000 LIMITED Events
13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Termination of appointment of Satish Valera as a director on 30 September 2016
12 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
24 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
...
... and 40 more events
08 Jul 1999
Director resigned
08 Jul 1999
New secretary appointed
30 Jun 1999
Company name changed airstone LIMITED\certificate issued on 01/07/99
29 Jun 1999
Registered office changed on 29/06/99 from: 120 east road london N1 6AA
23 Jun 1999
Incorporation
28 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, honywood business park, honywood road, basildon…
26 August 2003
Debenture
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…