Company NameDarton Balti Palace Limited
Company StatusDissolved
Company Number06531616
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Amir Ul Islam
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(1 month after company formation)
Appointment Duration13 years (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Anstone Drive
Bradford
West Yorkshire
BD5 9AF
Secretary NameMohammed Nozrul Islam
NationalityBritish
StatusClosed
Appointed14 April 2008(1 month after company formation)
Appointment Duration13 years (closed 27 April 2021)
RoleCompany Director
Correspondence Address31 Elizabeth Street
Bradford
West Yorkshire
BD5 0SD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01226 382301
Telephone regionBarnsley

Location

Registered Address74 Church Street
Darton
Barnsley
Yorkshire
S75 5HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amir Ul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£4,814
Cash£4,875
Current Liabilities£14,376

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 May 2008Delivered on: 28 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Amir Ul Islam on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Amir Ul Islam on 15 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 74 church street darton barnsley yorkshire S75 5HQ (1 page)
16 June 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 74 church street darton barnsley yorkshire S75 5HQ (1 page)
16 June 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2008Director appointed amir ul islam (2 pages)
30 April 2008Director appointed amir ul islam (2 pages)
23 April 2008Secretary appointed mohammed nozrul islam (2 pages)
23 April 2008Registered office changed on 23/04/2008 from 10 all saints road bradford west yorkshire BD7 3AY united kingdom (1 page)
23 April 2008Secretary appointed mohammed nozrul islam (2 pages)
23 April 2008Registered office changed on 23/04/2008 from 10 all saints road bradford west yorkshire BD7 3AY united kingdom (1 page)
17 March 2008Appointment terminated director online nominees LIMITED (1 page)
17 March 2008Appointment terminated director online nominees LIMITED (1 page)
17 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
17 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
12 March 2008Incorporation (12 pages)
12 March 2008Incorporation (12 pages)