Company NameDarbar Marg Limited
Company StatusDissolved
Company Number09017733
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)
Dissolution Date23 July 2020 (3 years, 9 months ago)

Business Activity

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

Director

Director NameKristina Thapa
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address284 Lady Margaret Road
Southall
UB1 2RX

Location

Registered AddressWalsh Taylor
Oxford Chambers Oxford Road Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kristina Thapa
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 July 2020Final Gazette dissolved following liquidation (1 page)
23 April 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
11 June 2019Liquidators' statement of receipts and payments to 15 March 2019 (16 pages)
24 July 2018Liquidators' statement of receipts and payments to 15 March 2018 (19 pages)
28 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (14 pages)
28 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (14 pages)
30 March 2016Registered office address changed from 116-118 Ruislip Road Greenford Middlesex UB6 9RU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 116-118 Ruislip Road Greenford Middlesex UB6 9RU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 March 2016 (2 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Statement of affairs with form 4.19 (6 pages)
29 March 2016Statement of affairs with form 4.19 (6 pages)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
15 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
27 July 2015Registered office address changed from 284 Lady Margaret Road Southall UB1 2RX United Kingdom to 116-118 Ruislip Road Greenford Middlesex UB6 9RU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 284 Lady Margaret Road Southall UB1 2RX United Kingdom to 116-118 Ruislip Road Greenford Middlesex UB6 9RU on 27 July 2015 (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(36 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(36 pages)