Wembley
Middlesex
HA9 8EL
Director Name | Mrs Renu Manandhar |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(4 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 April 2017) |
Role | Restaurauteer |
Country of Residence | United Kingdom |
Correspondence Address | 169 Wembley Hill Road Wembley Middlesex HA9 8EL |
Secretary Name | Mr Gopal Prasad Manandhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(4 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 April 2017) |
Role | Restauranteer |
Country of Residence | United Kingdom |
Correspondence Address | 169 Wembley Hill Road Wembley Middlesex HA9 8EL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | great-nepalese.co.uk |
---|---|
Telephone | 020 73886737 |
Telephone region | London |
Registered Address | 48 Eversholt Street London NW1 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | Gopal Prasad Manandhar 50.00% Ordinary |
---|---|
50 at £1 | Mrs Renu Manandhar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,702 |
Cash | £75,134 |
Current Liabilities | £55,363 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 March 2010 | Director's details changed for Renu Manandhar on 18 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Gopal Prasad Manandhar on 18 March 2010 (1 page) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Gopal Prasad Manandhar on 19 March 2010 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
28 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 March 2006 | Ad 22/03/06-22/03/06 £ si 98@1=98 £ ic 2/100 (1 page) |
17 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: gh wala & co 6 helena road ealing london W5 2RA (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (6 pages) |