Company NameJaipur UK Limited
Company StatusDissolved
Company Number06961518
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Bharti Chaba
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleSale/Admin
Country of ResidenceEngland
Correspondence Address4 Georgian Square
Rodley
West Yorkshire
LS13 1PZ
Secretary NameMr Rajeev Chaba
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Georgian Square
Rodley
West Yorkshire
LS13 1PZ
Director NameMr Rajeev Chaba
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 24 March 2016)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£29,251
Cash£2,192
Current Liabilities£34,310

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
24 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
26 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 December 2014Liquidators statement of receipts and payments to 15 October 2014 (11 pages)
12 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (11 pages)
12 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (11 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
23 October 2013Registered office address changed from 4 Georgian Square Rodley West Yorkshire LS13 1PZ United Kingdom on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 4 Georgian Square Rodley West Yorkshire LS13 1PZ United Kingdom on 23 October 2013 (2 pages)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Statement of affairs with form 4.19 (6 pages)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Statement of affairs with form 4.19 (6 pages)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50
(5 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of Mr Rajeev Chaba as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Appointment of Mr Rajeev Chaba as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
3 February 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
27 September 2010Director's details changed for Miss Bharti Chaba on 14 July 2010 (2 pages)
27 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Miss Bharti Chaba on 14 July 2010 (2 pages)
27 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2009Incorporation (14 pages)
14 July 2009Incorporation (14 pages)