Company NameBombay Palace Restaurant Limited
Company StatusDissolved
Company Number01372107
CategoryPrivate Limited Company
Incorporation Date6 June 1978(45 years, 11 months ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)
Previous NameS.L. Mining Limited

Business Activity

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

Directors

Director NameMr Nitesh Yashwant Goyal
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(38 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 14 July 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Manmohan Singh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleBpr (Uk) Ltd
Correspondence Address29 Coniston Court
London
W2 2AN
Secretary NameFaruk Miah
NationalityBritish
StatusResigned
Appointed10 October 1994(16 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 April 1995)
RoleSecretary
Correspondence Address56 Warren Street
London
W1P 5PA
Secretary NameTejpal Singh Chodha
NationalityBritish
StatusResigned
Appointed07 April 1995(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence Address112 Hampton Crescent
Gravesend
Kent
DA12 4HY
Secretary NameBharat Bahl
NationalityBritish
StatusResigned
Appointed20 May 2000(21 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address37 Spring Grove Road
Hounslow
TW3 4BE
Director NameDarshan Pal Singh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed11 September 2000(22 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address16 Salmon Street
Kingsbury
Nw9
Director NameMr Peter Domnic D'Silva
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(25 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address7 Aneurin Bevan Court
Coles Green Road
London
NW2 6EE
Secretary NameD & R Company Services Ltd (Corporation)
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1994)
Correspondence Address45 Lisson Grove
London
NW1 6UB

Contact

Websitebombay-palace.co.uk
Email address[email protected]
Telephone020 77238855
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

333.1k at £1Mexol Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,373
Current Liabilities£10,373

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 April 1996Delivered on: 3 May 1996
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from readymight limited to the chargee on any account whatsoever.
Particulars: L/H-50 connaught street paddington london W2 (being the restaurant at ground floor 2 hyde park square) together with all plant and machinery attached or annexed thereto and by way of assignment the goodwill of and any licences relating to any business carried on at the property or any part thereof and any rents due from the property.
Outstanding
22 April 1992Delivered on: 2 May 1992
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or readymight limited or by the company and/or readymight limited jointly with any other or others in partnership or otherwise on any account whatsoever.
Particulars: L/H 50 connaught street, london W1, with all plant and machinery. Assigns goodwill and any licences. See form 395 relevant to this charge.
Outstanding
13 February 1985Delivered on: 20 February 1985
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 50 connaught street. L/b of westminster title no. Ln 242668.
Outstanding
13 February 1985Delivered on: 20 February 1985
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 1985Delivered on: 23 January 1985
Persons entitled: Bank of Baroda.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over credit balances for the time being on any account maintained by the company with the bank in respect of any liability that the company may have outstanding at any time.
Outstanding

Filing History

14 July 2021Final Gazette dissolved following liquidation (1 page)
14 April 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
29 June 2020Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 29 June 2020 (2 pages)
3 June 2020Liquidators' statement of receipts and payments to 30 March 2020 (22 pages)
27 June 2019Appointment of a voluntary liquidator (3 pages)
26 June 2019Removal of liquidator by court order (19 pages)
7 June 2019Liquidators' statement of receipts and payments to 30 March 2019 (22 pages)
12 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (23 pages)
20 April 2017Registered office address changed from 50 Connaught Street London W2 2AA to 24 Conduit Place London W2 1EP on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 50 Connaught Street London W2 2AA to 24 Conduit Place London W2 1EP on 20 April 2017 (2 pages)
18 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
18 April 2017Statement of affairs with form 4.19 (6 pages)
18 April 2017Statement of affairs with form 4.19 (6 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Termination of appointment of Bharat Bahl as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Darshan Pal Singh as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Peter Domnic D'silva as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Peter Domnic D'silva as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Darshan Pal Singh as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Nitesh Yashwant Goyal as a director on 22 November 2016 (2 pages)
23 November 2016Termination of appointment of Bharat Bahl as a secretary on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Nitesh Yashwant Goyal as a director on 22 November 2016 (2 pages)
26 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 333,088
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 333,088
(5 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 333,088
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 333,088
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 333,088
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 333,088
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2011Resolutions
  • RES13 ‐ Dormant company resolution 17/01/2011
(1 page)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
8 February 2011Resolutions
  • RES13 ‐ Dormant company resolution 17/01/2011
(1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
4 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2010Director's details changed for Peter Domnic D'silva on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Peter Domnic D'silva on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Darshan Pal Singh on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Darshan Pal Singh on 23 January 2010 (2 pages)
15 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
10 October 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
26 October 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Accounts for a dormant company made up to 25 December 1997 (1 page)
5 November 1998Accounts for a dormant company made up to 25 December 1997 (1 page)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 31/12/96; full list of members (6 pages)
19 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Full accounts made up to 25 December 1995 (9 pages)
3 November 1996Full accounts made up to 25 December 1995 (9 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 25 December 1994 (9 pages)
24 October 1995Accounts for a small company made up to 25 December 1994 (9 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 May 1983Company name changed\certificate issued on 10/05/83 (2 pages)
10 May 1983Company name changed\certificate issued on 10/05/83 (2 pages)
6 June 1978Incorporation (12 pages)
6 June 1978Incorporation (12 pages)