Company NameDial Indian Balti Limited
Company StatusDissolved
Company Number04507182
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameAsia Miah
NationalityBritish
StatusClosed
Appointed30 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 May 2009)
RoleReceptionist
Correspondence Address9 Primrose Hill Court
King Henrys Road
London
NW3 3QS
Director NameZilu Miah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleChef
Correspondence Address9 Primrose Hill Court
King Henrys Road
London
NW3 3QS
Secretary NameJamal Ahmed
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Crofters End
Sawbridgeworth
CM21 0DF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.dialindian.co.uk/

Location

Registered Address42a Service Bays
The Stow
Harlow
Essex
CM20 3AN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,119
Current Liabilities£11,114

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Appointment terminated director zilu miah (1 page)
2 October 2007Return made up to 08/08/07; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 January 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
5 September 2006Return made up to 08/08/06; full list of members (6 pages)
1 September 2005Return made up to 08/08/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 January 2005Return made up to 08/08/04; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Return made up to 08/08/03; full list of members (6 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
27 September 2003Registered office changed on 27/09/03 from: 96 audley road london NW4 3HG (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
20 August 2002Director resigned (2 pages)
20 August 2002Registered office changed on 20/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
20 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (17 pages)