Company NameBombay Duck Club Limited
Company StatusDissolved
Company Number07012319
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date17 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Kuldeep Singh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth, Leeds
LS18 4QB
Director NameMrs Pranoti Singh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Road
St. Albans
Hertfordshire
AL3 5AS
Director NameMr Kuldeep Singh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2012(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 April 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverview Park
London
SE6 4PN
Director NameMr Kuldeep Singh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2012(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 April 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverview Park
London
SE6 4PN

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth, Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Pranoti Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,641
Cash£6,012
Current Liabilities£165,133

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 March 2014Delivered on: 19 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
20 September 2019Liquidators' statement of receipts and payments to 24 July 2019 (15 pages)
20 September 2018Liquidators' statement of receipts and payments to 24 July 2018 (20 pages)
4 September 2017Registered office address changed from 10 Beech Road St. Albans Hertfordshire AL3 5AS to Live Recoveries 122 New Road Side Horsforth, Leeds LS18 4QB on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from 10 Beech Road St. Albans Hertfordshire AL3 5AS to Live Recoveries 122 New Road Side Horsforth, Leeds LS18 4QB on 4 September 2017 (2 pages)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
29 August 2017Statement of affairs (8 pages)
29 August 2017Statement of affairs (8 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 February 2017Termination of appointment of Pranoti Singh as a director on 7 February 2017 (1 page)
20 February 2017Termination of appointment of Pranoti Singh as a director on 7 February 2017 (1 page)
20 February 2017Appointment of Mr Kuldeep Singh as a director on 7 February 2017 (2 pages)
20 February 2017Appointment of Mr Kuldeep Singh as a director on 7 February 2017 (2 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
25 February 2015Registered office address changed from Garth House No.72 Shrub End Road Colchester Essex CO3 4RX England to 10 Beech Road St. Albans Hertfordshire AL3 5AS on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Garth House No.72 Shrub End Road Colchester Essex CO3 4RX England to 10 Beech Road St. Albans Hertfordshire AL3 5AS on 25 February 2015 (1 page)
16 January 2015Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to Garth House No.72 Shrub End Road Colchester Essex CO3 4RX on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to Garth House No.72 Shrub End Road Colchester Essex CO3 4RX on 16 January 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
19 March 2014Registration of charge 070123190001 (28 pages)
19 March 2014Registration of charge 070123190001 (28 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 April 2013Termination of appointment of Kuldeep Singh as a director (1 page)
5 April 2013Termination of appointment of Kuldeep Singh as a director (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Kuldeep Singh as a director (2 pages)
5 April 2012Appointment of Mr Kuldeep Singh as a director (2 pages)
20 December 2011Termination of appointment of Kuldeep Singh as a director (1 page)
20 December 2011Termination of appointment of Kuldeep Singh as a director (1 page)
19 December 2011Appointment of Mr Kuldeep Singh as a director (2 pages)
19 December 2011Appointment of Mr Kuldeep Singh as a director (2 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mrs Pranoti Singh on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mrs Pranoti Singh on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mrs Pranoti Singh on 8 September 2010 (2 pages)
24 February 2010Registered office address changed from 100 the Brow Waterlooville PO7 5DA United Kingdom on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 100 the Brow Waterlooville PO7 5DA United Kingdom on 24 February 2010 (1 page)
8 September 2009Incorporation (11 pages)
8 September 2009Incorporation (11 pages)