Company NameLAL Quila (York) Limited
Company StatusDissolved
Company Number06851977
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years ago)
Dissolution Date16 September 2015 (8 years, 6 months ago)
Previous NameArndale Limited

Business Activity

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

Directors

Director NameMr Humayun Kabir
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address17 Bishopthorpe Road
York
North Yorkshire
YO23 1NA
Secretary NameGerald John Francis
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Viking Road
Stamford Bridge
York
East Riding Of Yorkshire
YO41 1BR
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
N
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Humayan Kabir
85.00%
Ordinary
15 at £1Erik Nils Georg Osterberg
15.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£6,684
Current Liabilities£77,306

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
17 December 2014Statement of affairs with form 4.19 (7 pages)
17 December 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Registered office address changed from 90 Main Street Fulford York YO10 4PS to Westminster Business Centre Nether Poppleton York N YO26 6RB on 13 November 2014 (1 page)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
5 March 2012Amended accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 March 2010Director's details changed for Humayan Kabir on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 February 2010Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages)
28 January 2010Previous accounting period shortened from 31 March 2010 to 31 July 2009 (3 pages)
26 January 2010Company name changed arndale LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
26 January 2010Change of name notice (2 pages)
25 January 2010Appointment of Humayan Kabir as a director (2 pages)
25 January 2010Appointment of Gerald John Francis as a secretary (2 pages)
22 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 100
(2 pages)
22 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 100
(2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
8 April 2009Registered office changed on 08/04/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
8 April 2009Appointment terminated director elizabeth davies (1 page)
19 March 2009Incorporation (13 pages)