Company NameDial Indian Ltd
Company StatusDissolved
Company Number08714324
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 7 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameGolam Hasson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBangladeshi
StatusClosed
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rivermill
Harlow
CM20 1NS

Contact

Websitedialindian-harlow.co.uk
Telephone01279 413633
Telephone regionBishops Stortford

Location

Registered AddressUnit 42a The Service Bays
The Stow
Harlow
CM20 3AN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

100 at £1Gholam Hasson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,992
Cash£108
Current Liabilities£4,741

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
5 March 2014Director's details changed for Gholam Hasson on 2 October 2013 (2 pages)
5 March 2014Director's details changed for Gholam Hasson on 2 October 2013 (2 pages)
5 March 2014Director's details changed for Gholam Hasson on 2 October 2013 (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
(36 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
(36 pages)