Company NameNepalese Enterprises Limited
Company StatusDissolved
Company Number02643101
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHaribivor Karki
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityNepalese
StatusClosed
Appointed22 May 1994(2 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 20 January 2009)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Victoria Road
Aldershot
Hampshire
GU11 1TQ
Secretary NameMr Mahanta Bahadur Shrestha
NationalityBritish
StatusClosed
Appointed02 October 1998(7 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gordon Road
London
W5 2AD
Director NameDr Prem Bikram Hamal
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 20 January 2009)
RoleDoctor
Correspondence Address9 Attlee Crescent
Wakefield
Yorkshire
WF2 6RF
Director NameMr Krishna Thapa
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNepalese
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleRestaurant Owner
Correspondence Address23 Boston Parade
London
W7 2DG
Secretary NameDr Binode Babu Dhungana
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration6 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address58 Cumberland Road
Ashford
Middlesex
TW15 3DB
Director NameDhruba Chhetry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNepalese
StatusResigned
Appointed22 May 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 1999)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address41 Nightingale Road
London
NW10 4RG
Director NameMr Mahanta Bahadur Shrestha
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2002)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Gordon Road
London
W5 2AD

Location

Registered Address82 Wandsworth Bridge Road
London
SW6 2TF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,633
Cash£25,463
Current Liabilities£45,096

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
11 September 2007Return made up to 04/09/07; full list of members (2 pages)
16 November 2006Return made up to 04/09/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 September 2005Return made up to 04/09/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 September 2004Return made up to 04/09/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 November 2003Return made up to 04/09/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
17 September 2002Return made up to 04/09/02; full list of members (7 pages)
29 August 2002Director resigned (1 page)
25 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2002New director appointed (1 page)
1 October 2001Registered office changed on 01/10/01 from: 24 gordon road london W5 2AD (1 page)
1 October 2001Return made up to 04/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
11 December 2000Registered office changed on 11/12/00 from: 86/88 south ealing road london W5 4QB (1 page)
12 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 04/09/99; no change of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 July 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
12 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 January 1999Secretary resigned (1 page)
9 November 1998Return made up to 04/09/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 November 1997Return made up to 04/09/97; no change of members (4 pages)
7 August 1997Registered office changed on 07/08/97 from: 86/88 south ealing road ealing london W5 4QB (1 page)
9 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 November 1996Return made up to 04/09/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 November 1995Return made up to 04/09/95; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)