Company NameBaba Associates (UK) Limited
Company StatusDissolved
Company Number05541170
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date20 April 2011 (13 years ago)
Previous NameBaba Properties (UK) Limited

Business Activity

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

Directors

Director NamePrakash Khubchand Gunamal Karamchandani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Portland Crescent
Stanmore
Middlesex
HA7 1LZ
Secretary NamePrakash Khubchand Gunamal Karamchandani
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Portland Crescent
Stanmore
Middlesex
HA7 1LZ
Director NameHansa Hiranandani
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceStanmore
Correspondence Address40 Portland Crescent
Stanmore
Middlesex
HA7 1ND
Director NameDilip Kumar Khubchand Gunamal Karamchandani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Portland Crescent
Stanmore
Middlesex
HA7 1LY

Location

Registered AddressRifsons
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,020
Cash£6,012
Current Liabilities£86,252

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 April 2011Final Gazette dissolved following liquidation (1 page)
20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Registered office changed on 17/08/2009 from cas house, 346C high street chatham kent ME4 4NP (1 page)
17 August 2009Statement of affairs with form 4.19 (6 pages)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2009Statement of affairs with form 4.19 (6 pages)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-12
(1 page)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Registered office changed on 17/08/2009 from cas house, 346C high street chatham kent ME4 4NP (1 page)
2 July 2009Appointment terminated director dilip karamchandani (1 page)
2 July 2009Appointment Terminated Director hansa hiranandani (1 page)
2 July 2009Appointment terminated director hansa hiranandani (1 page)
2 July 2009Appointment Terminated Director dilip karamchandani (1 page)
30 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2008Return made up to 19/08/08; full list of members (4 pages)
4 September 2008Return made up to 19/08/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 October 2007Return made up to 19/08/07; full list of members (7 pages)
30 October 2007Return made up to 19/08/07; full list of members (7 pages)
11 October 2006Return made up to 19/08/06; full list of members (7 pages)
11 October 2006Return made up to 19/08/06; full list of members (7 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
16 September 2005Company name changed baba properties (uk) LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed baba properties (uk) LIMITED\certificate issued on 16/09/05 (2 pages)
19 August 2005Incorporation (17 pages)
19 August 2005Incorporation (17 pages)