Company NameMount Everest Ltd
Company StatusDissolved
Company Number09006616
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 11 months ago)
Dissolution Date26 November 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Raju Vista
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(2 years after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Khim Lal Kharel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressSuite 3 Greyholme 49 Victoria Road
Aldershot
Hampshire
GU11 1SJ

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Khim Lal Kharel
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 November 2020Final Gazette dissolved following liquidation (1 page)
26 August 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
5 May 2020Liquidators' statement of receipts and payments to 11 March 2020 (19 pages)
18 December 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 July 2019Registered office address changed from C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 5 July 2019 (2 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-12
(1 page)
2 April 2019Appointment of a voluntary liquidator (3 pages)
2 April 2019Statement of affairs (8 pages)
15 February 2019Notification of Raju Vista as a person with significant control on 1 January 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
12 November 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
9 August 2016Appointment of Mr Raju Vista as a director on 10 May 2016 (2 pages)
9 August 2016Termination of appointment of Khim Lal Kharel as a director on 11 May 2016 (1 page)
9 August 2016Termination of appointment of Khim Lal Kharel as a director on 11 May 2016 (1 page)
9 August 2016Appointment of Mr Raju Vista as a director on 10 May 2016 (2 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 21 January 2016 (1 page)
29 May 2015Director's details changed for Mr Khim Lal Kharel on 28 February 2015 (2 pages)
29 May 2015Director's details changed for Mr Khim Lal Kharel on 28 February 2015 (2 pages)
29 May 2015Registered office address changed from Suite 15, Floor 5 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Suite 15, Floor 5 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 29 May 2015 (1 page)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)