Company NameC&C(Nottingham) Limited
DirectorParmjit Singh Dhaliwal
Company StatusDissolved
Company Number03561244
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Previous NameShimla Pinks (Nottingham) Limited

Business Activity

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

Directors

Director NameParmjit Singh Dhaliwal
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleRestaurateur
Correspondence Address4 Buckbury Croft
Solihull
West Midlands
B90 4YJ
Secretary NameLynda Harrison
NationalityBritish
StatusCurrent
Appointed14 July 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address6 Rowdale Road
Birmingham
West Midlands
B42 2DG
Secretary NameEl Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 1998(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameKalbinder Dhaliwal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleRestaurateur
Correspondence AddressDix Cottage
The Green Kingham
Chipping Norton
Oxfordshire
OX7 6YA
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered AddressCarrick Read Insolvency
3rd Floor Norwich House
Savile Street Hull
North Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£67,584
Cash£300
Current Liabilities£496,968

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 July 2004Dissolved (1 page)
7 April 2004Return of final meeting of creditors (1 page)
5 April 2002Company name changed shimla pinks (nottingham) limite d\certificate issued on 05/04/02 (2 pages)
7 December 2001Appointment of a liquidator (1 page)
30 November 2001Notice of discharge of Administration Order (4 pages)
30 November 2001Administrator's abstract of receipts and payments (3 pages)
30 November 2001Appointment of a liquidator (1 page)
30 November 2001Administrator's abstract of receipts and payments (3 pages)
29 November 2001Order of court to wind up (2 pages)
9 July 2001Administrator's abstract of receipts and payments (3 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Administrator's abstract of receipts and payments (3 pages)
16 August 2000Registered office changed on 16/08/00 from: concepts and cuisine LIMITED 113 tennant street birmingham west midlands B15 1EY (1 page)
25 July 2000Notice of result of meeting of creditors (6 pages)
15 May 2000Administration Order (3 pages)
15 May 2000Notice of Administration Order (1 page)
11 April 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 113 tennant street birmingham west midlands B15 1EY (1 page)
16 December 1999Registered office changed on 16/12/99 from: nettleton house calthorpe road birmingham B15 1RL (1 page)
16 December 1999Return made up to 11/05/99; full list of members (6 pages)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (3 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 August 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
10 April 1999Particulars of mortgage/charge (3 pages)
7 January 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
30 June 1998New director appointed (4 pages)
11 May 1998Incorporation (17 pages)