Company NameDalchini Limited
Company StatusDissolved
Company Number04070526
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 6 months ago)
Dissolution Date13 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Chiu Ngo Veronica Sarkhel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Haslemere Avenue
Wimbledon
London
SW18 4RP
Secretary NameNeil Sarkhel
NationalityBritish
StatusClosed
Appointed31 March 2006(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 13 October 2018)
RoleCompany Director
Correspondence Address56 Haslemere Avenue
Wimbledon
London
SW18 4RP
Director NameUdit Ranjan Sarkhel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Lucien Road
London
SW19 8EL
Secretary NameChiu Ngo Veronica Sarkhel
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Lucien Road
Wimbledon Park
London
SW19 8EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedalchini.co.uk

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

100 at £1Chiu Ngo Veronica Sarkhel
100.00%
Ordinary

Financials

Year2014
Net Worth-£519,288
Cash£4,816
Current Liabilities£591,015

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

13 October 2018Final Gazette dissolved following liquidation (1 page)
13 July 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
13 November 2017Registered office address changed from 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 13 November 2017 (2 pages)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Statement of affairs (8 pages)
9 November 2017Statement of affairs (8 pages)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
5 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
26 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 September 2009Return made up to 11/08/09; full list of members (3 pages)
2 September 2009Return made up to 11/08/09; full list of members (3 pages)
1 September 2009Secretary's change of particulars / neil sarkhel / 11/08/2008 (1 page)
1 September 2009Director's change of particulars / chiu sarkhel / 11/08/2008 (1 page)
1 September 2009Director's change of particulars / chiu sarkhel / 11/08/2008 (1 page)
1 September 2009Secretary's change of particulars / neil sarkhel / 11/08/2008 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 October 2008Return made up to 11/08/08; full list of members (3 pages)
9 October 2008Return made up to 11/08/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 September 2007Return made up to 11/08/07; full list of members (2 pages)
13 September 2007Return made up to 11/08/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 November 2006Registered office changed on 20/11/06 from: nelson house hf 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
20 November 2006Registered office changed on 20/11/06 from: nelson house hf 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
24 August 2006Return made up to 11/08/06; full list of members (2 pages)
24 August 2006Return made up to 11/08/06; full list of members (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
5 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 November 2005Location of register of directors' interests (1 page)
14 November 2005Return made up to 11/08/05; no change of members (4 pages)
14 November 2005Location of register of members (1 page)
14 November 2005Location of register of members (1 page)
14 November 2005Location of register of directors' interests (1 page)
14 November 2005Return made up to 11/08/05; no change of members (4 pages)
25 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 September 2003Return made up to 19/08/03; full list of members (7 pages)
5 September 2003Return made up to 19/08/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
6 July 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
25 June 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
25 June 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
17 January 2002Ad 13/09/00--------- £ si 99@1 (2 pages)
17 January 2002Ad 13/09/00--------- £ si 99@1 (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 23 lucien road london SW19 8EL (1 page)
26 November 2001Registered office changed on 26/11/01 from: 23 lucien road london SW19 8EL (1 page)
19 November 2001Return made up to 13/09/01; full list of members (6 pages)
19 November 2001Return made up to 13/09/01; full list of members (6 pages)
10 October 2000Director resigned (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
13 September 2000Incorporation (15 pages)
13 September 2000Incorporation (15 pages)