Company NameVeeraswamy's Restaurant Of Regent Street Limited
Company StatusDissolved
Company Number00897171
CategoryPrivate Limited Company
Incorporation Date1 February 1967(57 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Indra Kumar Gupta
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address54 St Michaels Avenue
Bramhall
Cheshire
SK7 2PL
Director NameJohn Robert Hollander
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address46 Foxdene
Bargate Wood
Godalming
Surrey
GU7 1YQ
Director NameMr Balwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleF C A
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Director NameMr Louis Oehri
Date of BirthJuly 1941 (Born 82 years ago)
NationalityLiechtenstein
StatusCurrent
Appointed05 May 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 12 months
RoleBusinessman
Correspondence AddressKopferweg 229
Ruggell Fl-9491
Liechtenstein
Director NameGoenka Vinay Kumar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed06 May 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 12 months
RoleBusinessman
Correspondence AddressWarren House
8 Aliport Park Place
Calcutta
700 027
Director NameMr Chandra Shekhar Agarwal
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed14 May 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address87 Brim Hill
London
N2 0EZ
Director NameQueenie Elias
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(33 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleHousewife
Correspondence Address14 Hendale Avenue
Hendon
London
NW4 4LR
Secretary NameJaycee Comservices Limited (Corporation)
StatusCurrent
Appointed31 December 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,327,178
Cash£3,760
Current Liabilities£100,779

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2004Declaration of solvency (3 pages)
21 September 2004Registered office changed on 21/09/04 from: 150 strand london WC2R 1JA (1 page)
21 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Secretary's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
18 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Director's particulars changed (1 page)
31 May 2000New director appointed (2 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Secretary's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 May 1998New director appointed (2 pages)
19 May 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 March 1996Auditor's resignation (1 page)
23 January 1996Full accounts made up to 31 December 1994 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)