Company NameP.K. Restaurants Limited
Company StatusDissolved
Company Number03554211
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameDenis Barry Pasea
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleComputing
Correspondence Address25 Parsons Crescent
Edgware
Middlesex
HA8 8QG
Secretary NameDenis Barry Pasea
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleComputing
Correspondence Address25 Parsons Crescent
Edgware
Middlesex
HA8 8QG
Director NamePichit Kanok Vilasporn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityThai
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleComputing
Correspondence Address19 Ruckholt Close
Leyton
London
E10 5NX
Director NameMr Altaf Mohamedali Hirji
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Oliver Road
New Malden
Surrey
KT3 3UA
Secretary NamePawan Buranathai
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2002)
RoleCompany Director
Correspondence Address847a High Road
London
N12 8PT

Location

Registered Address240 Portobello Road
London
W11 1LL
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

5 at 1Areerat Kepkorn
5.00%
Ordinary
5 at 1Chttravade Irvine
5.00%
Ordinary
5 at 1Shareholder Name Missing
5.00%
Ordinary
30 at 1Denis Barry Pasea
30.00%
Ordinary
30 at 1Shareholder Name Missing
30.00%
Ordinary
25 at 1Shareholder Name Missing
25.00%
Ordinary

Financials

Year2014
Turnover£256,158
Gross Profit£142,624
Net Worth-£17,528
Cash£11,051
Current Liabilities£39,284

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Registered office address changed from 9 Oliver Road New Malden Surrey KT3 3UA Uk on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 9 Oliver Road New Malden Surrey KT3 3UA Uk on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 9 Oliver Road New Malden Surrey KT3 3UA Uk on 4 January 2011 (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Annual return made up to 28 April 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 28 April 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 August 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 March 2009Return made up to 28/04/08; full list of members (5 pages)
18 March 2009Return made up to 28/04/08; full list of members (5 pages)
8 January 2009Registered office changed on 08/01/2009 from 2 windsor way aldershot hampshire GU11 1JG (1 page)
8 January 2009Registered office changed on 08/01/2009 from 2 windsor way aldershot hampshire GU11 1JG (1 page)
16 October 2008Appointment Terminated Director pichit kanok vilasporn (1 page)
16 October 2008Appointment terminated director pichit kanok vilasporn (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 August 2007Return made up to 28/04/07; full list of members (3 pages)
13 August 2007Return made up to 28/04/07; full list of members (3 pages)
28 June 2006Return made up to 28/04/06; full list of members (8 pages)
28 June 2006Return made up to 28/04/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 January 2006Return made up to 28/04/05; full list of members (8 pages)
13 January 2006Return made up to 28/04/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 28/04/04; no change of members (7 pages)
11 May 2004Return made up to 28/04/04; no change of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
23 May 2003Return made up to 28/04/03; change of members (7 pages)
23 May 2003Return made up to 28/04/03; change of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
1 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 28/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 April 2001Return made up to 28/04/01; no change of members (7 pages)
27 April 2001Return made up to 28/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
1 June 2000Return made up to 28/04/00; no change of members (5 pages)
1 June 2000Return made up to 28/04/00; no change of members (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 September 1999Registered office changed on 27/09/99 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page)
27 September 1999Registered office changed on 27/09/99 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page)
18 May 1999Return made up to 28/04/99; full list of members (6 pages)
18 May 1999Return made up to 28/04/99; full list of members (6 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Ad 18/05/98--------- £ si 50@1=50 £ ic 50/100 (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Ad 18/05/98--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
28 April 1998Incorporation (17 pages)