Aldershot
Hampshire
GU11 1TQ
Secretary Name | Mr Mahanta Bahadur Shrestha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gordon Road London W5 2AD |
Director Name | Dr Prem Bikram Hamal |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2002(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 January 2009) |
Role | Doctor |
Correspondence Address | 9 Attlee Crescent Wakefield Yorkshire WF2 6RF |
Director Name | Mr Krishna Thapa |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 23 Boston Parade London W7 2DG |
Secretary Name | Dr Binode Babu Dhungana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 58 Cumberland Road Ashford Middlesex TW15 3DB |
Director Name | Dhruba Chhetry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 22 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 1999) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nightingale Road London NW10 4RG |
Director Name | Mr Mahanta Bahadur Shrestha |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2002) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 24 Gordon Road London W5 2AD |
Registered Address | 82 Wandsworth Bridge Road London SW6 2TF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,633 |
Cash | £25,463 |
Current Liabilities | £45,096 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2008 | Application for striking-off (1 page) |
11 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
16 November 2006 | Return made up to 04/09/06; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
14 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
20 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 November 2003 | Return made up to 04/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
29 August 2002 | Director resigned (1 page) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 July 2002 | New director appointed (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 24 gordon road london W5 2AD (1 page) |
1 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 86/88 south ealing road london W5 4QB (1 page) |
12 September 2000 | Return made up to 04/09/00; full list of members
|
31 August 2000 | Return made up to 04/09/99; no change of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 July 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 January 1999 | Secretary resigned (1 page) |
9 November 1998 | Return made up to 04/09/98; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 November 1997 | Return made up to 04/09/97; no change of members (4 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 86/88 south ealing road ealing london W5 4QB (1 page) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 November 1996 | Return made up to 04/09/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 November 1995 | Return made up to 04/09/95; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |