Company NameGurung Bros. Limited
Company StatusDissolved
Company Number03953091
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameHimal Gurung
Date of BirthApril 1969 (Born 55 years ago)
NationalityNepalese
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Lynchford Road
Farnborough
Hampshire
GU14 6EJ
Secretary NameHema Kumari Gurung
NationalityBritish
StatusClosed
Appointed17 January 2006(5 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address65 Lynchford Road
Farnborough
Hampshire
GU14 6EJ
Director NameKamal Gurung
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Essex Street
Reading
Berkshire
RG2 0EH
Secretary NameHimal Gurung
NationalityNepalese
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Essex Street
Reading
Berkshire
RG2 0EH
Secretary NameNgatemb Sherpa
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 October 2001)
RoleCompany Director
Correspondence Address69 Lynchford Road
Farnborough
Hampshire
GU14 6EJ
Secretary NameKamal Gurung
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address69 Lynchford Road
Farnborough
Hampshire
GU14 6EJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Forum House
Empire Way
Wembley
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Himal Gurung
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,239
Cash£600
Current Liabilities£47,417

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Director's details changed for Himal Gurung on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Hema Kumari Gurung on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Hema Kumari Gurung on 9 May 2014 (1 page)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Director's details changed for Himal Gurung on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Hema Kumari Gurung on 9 May 2014 (1 page)
9 May 2014Director's details changed for Himal Gurung on 9 May 2014 (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
13 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (13 pages)
13 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (13 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 16 October 2012 (1 page)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (13 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (13 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
19 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 May 2009Return made up to 21/03/09; no change of members (4 pages)
19 May 2009Return made up to 21/03/09; no change of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 August 2008Return made up to 21/03/08; no change of members (6 pages)
19 August 2008Return made up to 21/03/08; no change of members (6 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 May 2007Return made up to 21/03/07; full list of members (6 pages)
24 May 2007Return made up to 21/03/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2006Return made up to 21/03/06; full list of members (6 pages)
27 March 2006Return made up to 21/03/06; full list of members (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 June 2005Return made up to 21/03/05; full list of members (6 pages)
1 June 2005Return made up to 21/03/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 April 2004Return made up to 21/03/04; full list of members (6 pages)
17 April 2004Return made up to 21/03/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 May 2003Return made up to 21/03/03; full list of members (6 pages)
28 May 2003Return made up to 21/03/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 July 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
25 April 2001Return made up to 21/03/01; full list of members (6 pages)
25 April 2001Return made up to 21/03/01; full list of members (6 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 March 2000Registered office changed on 27/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
21 March 2000Incorporation (12 pages)
21 March 2000Incorporation (12 pages)