Company NameOriginal Company UK Limited
Company StatusDissolved
Company Number05701520
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Kalpesh Jayantilal Amlani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairway Avenue
Kingsbury
London
NW9 0EJ
Director NameMr Nileshchandra Jayantilal Amlani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairway Avenue
Kingsbury
London
NW9 0EJ
Director NameMr Shamer Desai
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(3 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Lime Close
Harrow
Middlesex
HA3 7JQ
Secretary NameMr Pankaj Adatia
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Rees Drive
Stanmore
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£304,915
Cash£85,753
Current Liabilities£266,060

Accounts

Latest Accounts7 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End07 August

Charges

26 February 2007Delivered on: 3 March 2007
Persons entitled: Barclays 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

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
12 May 2022Application to strike the company off the register (1 page)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 7 August 2020 (3 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 May 2020Micro company accounts made up to 7 August 2019 (3 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 7 August 2018 (2 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 June 2018Notification of Nilesh Amlani as a person with significant control on 5 April 2017 (2 pages)
15 June 2018Notification of Shamer Desai as a person with significant control on 5 April 2017 (2 pages)
15 June 2018Notification of Kalpesh Amlani as a person with significant control on 5 April 2017 (2 pages)
23 April 2018Micro company accounts made up to 7 August 2017 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 7 August 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 7 August 2016 (3 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Termination of appointment of Pankaj Adatia as a secretary on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Pankaj Adatia as a secretary on 24 June 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 7 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 7 August 2015 (3 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
6 May 2015Total exemption small company accounts made up to 7 August 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 7 August 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 7 August 2014 (3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
18 December 2013Previous accounting period extended from 30 April 2013 to 7 August 2013 (1 page)
18 December 2013Previous accounting period extended from 30 April 2013 to 7 August 2013 (1 page)
18 December 2013Previous accounting period extended from 30 April 2013 to 7 August 2013 (1 page)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 March 2011Director's details changed for Mr Kalpesh Amlani on 7 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Kalpesh Amlani on 7 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Mr Nilesh Amlani on 7 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Nilesh Amlani on 7 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Mr Kalpesh Amlani on 7 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Mr Nilesh Amlani on 7 February 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Shamer Desai on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Shamer Desai on 7 February 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Kalpesh Amlani on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Kalpesh Amlani on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Kalpesh Amlani on 7 February 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Shamer Desai on 7 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 07/02/09; full list of members (5 pages)
7 April 2009Return made up to 07/02/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
8 April 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
7 April 2008Return made up to 07/02/08; full list of members (5 pages)
7 April 2008Return made up to 07/02/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 March 2007Return made up to 07/02/07; full list of members (3 pages)
26 March 2007Return made up to 07/02/07; full list of members (3 pages)
3 March 2007Particulars of mortgage/charge (9 pages)
3 March 2007Particulars of mortgage/charge (9 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
7 February 2006Incorporation (16 pages)
7 February 2006Incorporation (16 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)