Company NameOrderlunch4Me.com Ltd
Company StatusDissolved
Company Number05487872
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameGaram Tava Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Sarvjeet Chahal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address33 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
Secretary NameHerpal Chahal
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA

Location

Registered Address33 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Shareholders

50 at £1Herpal Chalal
50.00%
Ordinary B
50 at £1Sarvjeet Chalal
50.00%
Ordinary A

Financials

Year2014
Net Worth-£162,216
Current Liabilities£49,617

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 March 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Sarvjeet Chahal on 20 June 2010 (2 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Sarvjeet Chahal on 20 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 22/06/08; full list of members (3 pages)
13 August 2008Return made up to 22/06/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page)
24 July 2008Registered office changed on 24/07/2008 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
20 July 2007Registered office changed on 20/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
20 July 2007Return made up to 22/06/07; full list of members (2 pages)
20 July 2007Return made up to 22/06/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
11 April 2007Company name changed garam tava LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed garam tava LIMITED\certificate issued on 11/04/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 July 2006Return made up to 22/06/06; full list of members (2 pages)
5 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2006Notice of assignment of name or new name to shares (1 page)
4 July 2006Notice of assignment of name or new name to shares (1 page)
7 April 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
7 April 2006Registered office changed on 07/04/06 from: 33 wallasey cresent, ickenham uxbridge middlesex UB10 8SA (1 page)
7 April 2006Registered office changed on 07/04/06 from: 33 wallasey cresent, ickenham uxbridge middlesex UB10 8SA (1 page)
7 April 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
22 June 2005Incorporation (13 pages)
22 June 2005Incorporation (13 pages)