Reading
Berks
RG2 0GW
Secretary Name | Yashoda Limbu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Havergate Way Reading Berks RG2 0GW |
Director Name | Yashoda Limbu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2008) |
Role | Co Director |
Correspondence Address | 10 Havergate Way Reading Berks RG2 0GW |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Forum House Empire Way Wembley Wembley Middlesex HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jay Limbu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,889 |
Net Worth | -£10,087 |
Cash | £6 |
Current Liabilities | £10,093 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 January 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Termination of appointment of Yashoda Limbu as a secretary (1 page) |
19 September 2012 | Registered office address changed from 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Termination of appointment of Yashoda Limbu as a secretary (1 page) |
22 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Jayendra Limbu on 25 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Jayendra Limbu on 25 June 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 25 June 2008 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 25 June 2008 with a full list of shareholders (3 pages) |
6 June 2009 | Return made up to 25/06/07; full list of members (3 pages) |
6 June 2009 | Return made up to 25/06/07; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 September 2008 | Return made up to 25/06/06; full list of members (3 pages) |
16 September 2008 | Return made up to 25/06/06; full list of members (3 pages) |
15 September 2008 | Appointment terminated director yashoda limbu (1 page) |
15 September 2008 | Appointment terminated director yashoda limbu (1 page) |
21 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
21 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 4TH floor room 415 crown house north circular road london NW10 7PN (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 4TH floor room 415 crown house north circular road london NW10 7PN (1 page) |
27 March 2008 | Director and secretary's change of particulars / yashoda limbu / 30/04/2007 (1 page) |
27 March 2008 | Director's change of particulars / jay limbu / 30/04/2007 (1 page) |
27 March 2008 | Director's change of particulars / jay limbu / 30/04/2007 (1 page) |
27 March 2008 | Director and secretary's change of particulars / yashoda limbu / 30/04/2007 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page) |
23 February 2007 | Company name changed himalayan treks and travels limi ted\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed himalayan treks and travels limi ted\certificate issued on 23/02/07 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
11 August 2006 | Company name changed gurkha hut LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed gurkha hut LIMITED\certificate issued on 11/08/06 (2 pages) |
29 November 2005 | Return made up to 25/06/05; full list of members
|
29 November 2005 | Return made up to 25/06/05; full list of members
|
13 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 November 2004 | Return made up to 25/06/04; full list of members (6 pages) |
23 November 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
25 June 2003 | Incorporation (12 pages) |
25 June 2003 | Incorporation (12 pages) |