GOURMET-INDIA LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 6QD
Company number 00880213
Status Active
Incorporation Date 26 May 1966
Company Type Private Limited Company
Address 49 SAINT DUNSTANS AVENUE, ACTON, LONDON, UNITED KINGDOM, W3 6QD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 5,000 . The most likely internet sites of GOURMET-INDIA LIMITED are www.gourmetindia.co.uk, and www.gourmet-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 2.9 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gourmet India Limited is a Private Limited Company. The company registration number is 00880213. Gourmet India Limited has been working since 26 May 1966. The present status of the company is Active. The registered address of Gourmet India Limited is 49 Saint Dunstans Avenue Acton London United Kingdom W3 6qd. The company`s financial liabilities are £236.69k. It is £-53.45k against last year. The cash in hand is £60.28k. It is £-200.22k against last year. And the total assets are £236.69k, which is £-53.45k against last year. KHALIQUE, Quazi Haydar Hussain is a Secretary of the company. KHALIQUE, Jahurun Nessa is a Director of the company. KHALIQUE, Quazi Haydar Hussain is a Director of the company. KHALIQUE, Quazi Delwar Hussain is a Director of the company. Secretary KADIR, Kazi Abdul has been resigned. Secretary KHALIQUE, Jahurun Nessa has been resigned. Director KADIR, Kazi Abdul has been resigned. Director KHALIQUE, Haydar Hussein has been resigned. Director KHALIQUE, Quazi Abdul has been resigned. The company operates in "Licensed restaurants".


gourmet-india Key Finiance

LIABILITIES £236.69k
-19%
CASH £60.28k
-77%
TOTAL ASSETS £236.69k
-19%
All Financial Figures

Current Directors

Secretary
KHALIQUE, Quazi Haydar Hussain
Appointed Date: 18 February 2000

Director

Director
KHALIQUE, Quazi Haydar Hussain
Appointed Date: 18 February 2000
57 years old

Director
KHALIQUE, Quazi Delwar Hussain
Appointed Date: 18 February 2000
55 years old

Resigned Directors

Secretary
KADIR, Kazi Abdul
Resigned: 28 September 1995

Secretary
KHALIQUE, Jahurun Nessa
Resigned: 18 February 2000
Appointed Date: 28 September 1995

Director
KADIR, Kazi Abdul
Resigned: 28 September 1995
86 years old

Director
KHALIQUE, Haydar Hussein
Resigned: 29 June 1994
Appointed Date: 11 May 1992
57 years old

Director
KHALIQUE, Quazi Abdul
Resigned: 15 September 2015
90 years old

Persons With Significant Control

Mr Quazi Haydar Hussain Khalique
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

GOURMET-INDIA LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Dec 2016
Confirmation statement made on 28 November 2016 with updates
05 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Termination of appointment of Quazi Abdul Khalique as a director on 15 September 2015
...
... and 71 more events
10 Nov 1988
Return made up to 06/09/88; full list of members

14 Dec 1987
Accounts for a small company made up to 31 March 1987

24 Nov 1987
Return made up to 24/11/87; full list of members

17 Jun 1987
Accounts for a small company made up to 31 March 1986

17 Jun 1987
Return made up to 22/12/86; full list of members

GOURMET-INDIA LIMITED Charges

24 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 25 princess court queensway L.B. of city of…