Mehdi Indian Limited was dissolved on 2021-05-24.
Mehdi Indian was a private limited company that was situated at Langley House, Park Road, East Finchley, N2 8EY, London. Its full net worth was valued to be around -4033 pounds, and the fixed assets the company owned totalled up to 15535 pounds. The company (formally formed on 2015-01-19) was run by 1 director.
Director Foisol L. who was appointed on 07 April 2018.
The company was officially classified as "licensed restaurants" (56101).
The latest confirmation statement was sent on 2018-11-27 and last time the statutory accounts were sent was on 31 January 2018.
2016-01-19 was the date of the last annual return.
Mehdi Indian Limited Address / Contact
Office Address
Langley House
Office Address2
Park Road
Town
East Finchley
Post code
N2 8EY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09394066
Date of Incorporation
Mon, 19th Jan 2015
Date of Dissolution
Mon, 24th May 2021
Industry
Licensed restaurants
End of financial Year
31st January
Company age
6 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Wed, 11th Dec 2019
Last confirmation statement dated
Tue, 27th Nov 2018
Company staff
Foisol L.
Position: Director
Appointed: 07 April 2018
Fahad N.
Position: Director
Appointed: 19 January 2015
Resigned: 07 April 2018
People with significant control
Foisol L.
Notified on
7 April 2018
Nature of control:
75,01-100% shares
Fahad N.
Notified on
6 April 2016
Ceased on
7 April 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-01-31
2017-01-31
2018-01-31
Net Worth
-4 033
Balance Sheet
Cash Bank On Hand
988
8 407
8 101
Current Assets
5 625
9 755
11 522
Debtors
3 077
68
2 241
Net Assets Liabilities
-4 124
4 493
22 337
Other Debtors
904
Property Plant Equipment
15 535
15 997
11 027
Total Inventories
1 560
1 280
1 180
Cash Bank In Hand
988
Net Assets Liabilities Including Pension Asset Liability
Additions Other Than Through Business Combinations Property Plant Equipment
5 432
Corporation Tax Payable
4 338
Creditors
25 284
21 259
212
Increase From Depreciation Charge For Year Property Plant Equipment
4 970
4 970
Net Current Assets Liabilities
-19 568
-11 504
11 310
Other Creditors
15 197
3 296
-21 001
Other Taxation Social Security Payable
8 121
16 520
13 049
Property Plant Equipment Gross Cost
19 419
24 851
24 851
Trade Creditors Trade Payables
1 966
1 443
3 826
Trade Debtors Trade Receivables
3 077
68
1 337
Creditors Due Within One Year
25 193
Fixed Assets
15 535
Tangible Fixed Assets Additions
19 419
Tangible Fixed Assets Cost Or Valuation
19 419
Tangible Fixed Assets Depreciation
3 884
Tangible Fixed Assets Depreciation Charged In Period
3 884
Total Assets Less Current Liabilities
-4 033
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from 5 Heather Ridge Arcade Camberly Guildford GU15 1AX England to Langley House Park Road East Finchley London N2 8EY on 2019-01-25
filed on: 25th, January 2019
address
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-11-27
filed on: 27th, November 2018
confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: 2018-04-07
filed on: 27th, November 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2018-04-07
filed on: 27th, November 2018
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2018-04-07
filed on: 27th, November 2018
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2018-04-07
filed on: 27th, November 2018
persons with significant control
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2018-01-31
filed on: 18th, October 2018
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2018-01-19
filed on: 16th, February 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2017-01-31
filed on: 19th, October 2017
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 2017-01-19
filed on: 1st, February 2017
confirmation statement
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 2016-01-31
filed on: 19th, October 2016
accounts
Free Download
(3 pages)
AR01
Annual return made up to 2016-01-19 with full list of members
filed on: 10th, February 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.