Guiseley
Leeds
LS20 9AT
Director Name | Mr Khim Lal Kharel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Khim Lal Kharel 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 May 2020 | Liquidators' statement of receipts and payments to 11 March 2020 (19 pages) |
18 December 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 July 2019 | Registered 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 2019 | Resolutions
|
2 April 2019 | Appointment of a voluntary liquidator (3 pages) |
2 April 2019 | Statement of affairs (8 pages) |
15 February 2019 | Notification of Raju Vista as a person with significant control on 1 January 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
9 August 2016 | Appointment of Mr Raju Vista as a director on 10 May 2016 (2 pages) |
9 August 2016 | Termination of appointment of Khim Lal Kharel as a director on 11 May 2016 (1 page) |
9 August 2016 | Termination of appointment of Khim Lal Kharel as a director on 11 May 2016 (1 page) |
9 August 2016 | Appointment of Mr Raju Vista as a director on 10 May 2016 (2 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Mr Khim Lal Kharel on 28 February 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Khim Lal Kharel on 28 February 2015 (2 pages) |
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|