Company NamePipasha Ltd
Company StatusDissolved
Company Number03691322
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdul Halim
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cressex Road
High Wycombe
Buckinghamshire
HP12 4PG
Director NameMrs Nurjahan Matin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Meadows
Flackwell Heath
High Wycombe
HP10 9LX
Secretary NameMrs Nurjahan Matin
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Meadows
Flackwell Heath
High Wycombe
HP10 9LX
Director NameMr Helal-Ur-Rahman Khan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Mackay House
White City Estate
London
W12 7PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Kamal Hossain & Co
Suite 24 Fitzroy House
Lynwood Drive Worcester Park
Surrey
KT4 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Turnover£77,600
Net Worth-£63,866
Cash£7,616
Current Liabilities£77,214

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (1 page)
20 January 2006Return made up to 04/01/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Amended accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
6 June 2001Full accounts made up to 31 March 2000 (8 pages)
18 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 October 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
31 March 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
14 March 2000Ad 26/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2000Registered office changed on 11/01/00 from: c/o abacus & co rowlandson house 289-293 ballards lane london N12 8NP (1 page)
22 September 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
4 January 1999Incorporation (12 pages)