Company NameGurkha Hut Limited
Company StatusDissolved
Company Number04810621
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NamesGurkha Hut Limited and Himalayan Treks And Travels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jayendra Limbu
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Havergate Way
Reading
Berks
RG2 0GW
Secretary NameYashoda Limbu
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Havergate Way
Reading
Berks
RG2 0GW
Director NameYashoda Limbu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2008)
RoleCo Director
Correspondence Address10 Havergate Way
Reading
Berks
RG2 0GW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Forum House
Empire Way Wembley
Wembley
Middlesex
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 £1Jay Limbu
100.00%
Ordinary

Financials

Year2014
Turnover£9,889
Net Worth-£10,087
Cash£6
Current Liabilities£10,093

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
6 January 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
6 January 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
19 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Yashoda Limbu as a secretary (1 page)
19 September 2012Registered office address changed from 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page)
19 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Yashoda Limbu as a secretary (1 page)
22 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
31 March 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Jayendra Limbu on 25 June 2010 (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Jayendra Limbu on 25 June 2010 (2 pages)
2 March 2010Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 25 June 2008 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 25 June 2008 with a full list of shareholders (3 pages)
6 June 2009Return made up to 25/06/07; full list of members (3 pages)
6 June 2009Return made up to 25/06/07; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 September 2008Return made up to 25/06/06; full list of members (3 pages)
16 September 2008Return made up to 25/06/06; full list of members (3 pages)
15 September 2008Appointment terminated director yashoda limbu (1 page)
15 September 2008Appointment terminated director yashoda limbu (1 page)
21 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
21 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
16 April 2008Registered office changed on 16/04/2008 from 4TH floor room 415 crown house north circular road london NW10 7PN (1 page)
16 April 2008Registered office changed on 16/04/2008 from 4TH floor room 415 crown house north circular road london NW10 7PN (1 page)
27 March 2008Director and secretary's change of particulars / yashoda limbu / 30/04/2007 (1 page)
27 March 2008Director's change of particulars / jay limbu / 30/04/2007 (1 page)
27 March 2008Director's change of particulars / jay limbu / 30/04/2007 (1 page)
27 March 2008Director and secretary's change of particulars / yashoda limbu / 30/04/2007 (1 page)
5 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 March 2007Registered office changed on 07/03/07 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page)
7 March 2007Registered office changed on 07/03/07 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page)
23 February 2007Company name changed himalayan treks and travels limi ted\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed himalayan treks and travels limi ted\certificate issued on 23/02/07 (2 pages)
25 September 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 September 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
11 August 2006Company name changed gurkha hut LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed gurkha hut LIMITED\certificate issued on 11/08/06 (2 pages)
29 November 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 November 2004Return made up to 25/06/04; full list of members (6 pages)
23 November 2004Return made up to 25/06/04; full list of members (6 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
2 July 2003Registered office changed on 02/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
25 June 2003Incorporation (12 pages)
25 June 2003Incorporation (12 pages)