Company NameGreat Nepalese Tandoori Restaurant Limited
Company StatusDissolved
Company Number05389153
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Gopal Prasad Manandhar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(4 days after company formation)
Appointment Duration12 years, 1 month (closed 25 April 2017)
RoleRestauranteer
Country of ResidenceUnited Kingdom
Correspondence Address169 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMrs Renu Manandhar
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(4 days after company formation)
Appointment Duration12 years, 1 month (closed 25 April 2017)
RoleRestaurauteer
Country of ResidenceUnited Kingdom
Correspondence Address169 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Secretary NameMr Gopal Prasad Manandhar
NationalityBritish
StatusClosed
Appointed15 March 2005(4 days after company formation)
Appointment Duration12 years, 1 month (closed 25 April 2017)
RoleRestauranteer
Country of ResidenceUnited Kingdom
Correspondence Address169 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegreat-nepalese.co.uk
Telephone020 73886737
Telephone regionLondon

Location

Registered Address48 Eversholt Street
London
NW1 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1Gopal Prasad Manandhar
50.00%
Ordinary
50 at £1Mrs Renu Manandhar
50.00%
Ordinary

Financials

Year2014
Net Worth£29,702
Cash£75,134
Current Liabilities£55,363

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
20 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 March 2010Director's details changed for Renu Manandhar on 18 March 2010 (2 pages)
19 March 2010Secretary's details changed for Gopal Prasad Manandhar on 18 March 2010 (1 page)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Gopal Prasad Manandhar on 19 March 2010 (2 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 March 2008Return made up to 11/03/08; full list of members (4 pages)
28 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 March 2006Ad 22/03/06-22/03/06 £ si 98@1=98 £ ic 2/100 (1 page)
17 March 2006Return made up to 11/03/06; full list of members (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: gh wala & co 6 helena road ealing london W5 2RA (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2005Director resigned (1 page)
11 March 2005Incorporation (6 pages)