NICKINDIAN LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 04953948
Status Liquidation
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address CENTURY HOUSE, 100 LONDON ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QS
Home Country United Kingdom
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office changed on 09/09/05 from: 47-49 green lane northwood middlesex HA6 3AE; Order of court to wind up; Director's particulars changed. The most likely internet sites of NICKINDIAN LIMITED are www.nickindian.co.uk, and www.nickindian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Nickindian Limited is a Private Limited Company. The company registration number is 04953948. Nickindian Limited has been working since 05 November 2003. The present status of the company is Liquidation. The registered address of Nickindian Limited is Century House 100 London Road Leicester Leicestershire Le2 0qs. . KOTECHA, Kaajal is a Secretary of the company. SIRAJ, Asmita Tariq is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director EAMES, Derek Michael Barry has been resigned. Director KOTECHA, Narendrakumar Gordhandas has been resigned.


Current Directors

Secretary
KOTECHA, Kaajal
Appointed Date: 21 November 2003

Director
SIRAJ, Asmita Tariq
Appointed Date: 02 August 2004
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Director
EAMES, Derek Michael Barry
Resigned: 23 February 2004
Appointed Date: 21 November 2003
82 years old

Director
KOTECHA, Narendrakumar Gordhandas
Resigned: 02 August 2004
Appointed Date: 21 November 2003
70 years old

NICKINDIAN LIMITED Events

09 Sep 2005
Registered office changed on 09/09/05 from: 47-49 green lane northwood middlesex HA6 3AE
11 Aug 2005
Order of court to wind up
16 Jun 2005
Director's particulars changed
04 Nov 2004
Director resigned
01 Nov 2004
New director appointed
...
... and 3 more events
22 Nov 2003
New director appointed
22 Nov 2003
New director appointed
12 Nov 2003
Secretary resigned
12 Nov 2003
Director resigned
05 Nov 2003
Incorporation

NICKINDIAN LIMITED Charges

26 November 2003
Debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…