Company NameKrishna's Inn Ltd
Company StatusDissolved
Company Number05182194
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thekkumuri Haridas
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2011(6 years, 10 months after company formation)
Appointment Duration7 years (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Court Drive
Sutton
Surrey
SM1 3RG
Director NameHaridas Thekkummuri
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Court Drive
Sutton
Surrey
SM1 3RG
Director NameRavikumar Kalyana Sundaram
Date of BirthJune 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Charles Road
Fairford
Gloucestershire
GL7 4JY
Wales
Secretary NameRavikumar Kalyana Sundaram
NationalityIndian
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Charles Road
Fairford
Gloucestershire
GL7 4JY
Wales
Director NameMr Vaishak Nair
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Court Drive
Sutton
Surrey
SM1 3RG
Director NameMr Praveen Kumar Kumaravel Chettiar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Orchard Gate
Bradley Stoke
Bristol
Avon
BS32 0HN

Contact

Websitetootingsouthindian.co.uk
Telephone020 86820969
Telephone regionLondon

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Dozza Hut LTD
50.00%
Ordinary
500 at £1Thekkumuri Haridas
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,804
Cash£1,311
Current Liabilities£21,988

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 May 2006Delivered on: 10 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (1 page)
28 November 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 May 2017Termination of appointment of Praveen Kumar Kumaravel Chettiar as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Praveen Kumar Kumaravel Chettiar as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Ravikumar Kalyana Sundaram as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Ravikumar Kalyana Sundaram as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Ravikumar Kalyana Sundaram as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Ravikumar Kalyana Sundaram as a secretary on 3 May 2017 (1 page)
11 November 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
7 October 2013Director's details changed for Ravikumar Kalyana Sundaram on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Ravikumar Kalyana Sundaram on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from 86 Tooting High Street London SW17 0RN on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 86 Tooting High Street London SW17 0RN on 7 October 2013 (1 page)
7 October 2013Director's details changed for Ravikumar Kalyana Sundaram on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from 86 Tooting High Street London SW17 0RN on 7 October 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Appointment of Mr Praveen Kumar Kumaravel Chettiar as a director (2 pages)
21 June 2011Appointment of Mr Praveen Kumar Kumaravel Chettiar as a director (2 pages)
3 June 2011Termination of appointment of Vaishak Nair as a director (1 page)
3 June 2011Appointment of Mr. Thekkumuri Haridas as a director (2 pages)
3 June 2011Appointment of Mr. Thekkumuri Haridas as a director (2 pages)
3 June 2011Termination of appointment of Vaishak Nair as a director (1 page)
1 June 2011Termination of appointment of a secretary (1 page)
1 June 2011Termination of appointment of a secretary (1 page)
12 January 2011Appointment of Vaishak Nair as a director (3 pages)
12 January 2011Appointment of Vaishak Nair as a director (3 pages)
22 December 2010Termination of appointment of Haridas Thekkummuri as a director (1 page)
22 December 2010Termination of appointment of Haridas Thekkummuri as a director (1 page)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
4 September 2009Return made up to 16/07/09; full list of members (4 pages)
4 September 2009Return made up to 16/07/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
22 August 2006Return made up to 16/07/06; full list of members (7 pages)
22 August 2006Return made up to 16/07/06; full list of members (7 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
11 August 2005Return made up to 16/07/05; full list of members (7 pages)
11 August 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
11 August 2005Return made up to 16/07/05; full list of members (7 pages)
11 August 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
9 August 2005Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2005Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2004Incorporation (14 pages)
16 July 2004Incorporation (14 pages)