Company NameManzil (UK) Limited
Company StatusDissolved
Company Number05949193
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Chattar Singh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address110b Frimley Road
Frimley
Camberley
GU15 2QN
Secretary NameManikul Bor
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleRestauranteur
Correspondence Address6 Peggotty Place
Owlsmoor
Sandhurst
Berkshire
GU47 0GY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemanzilcamberley.co.uk

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Chattar Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,493
Cash£100
Current Liabilities£18,387

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
16 March 2017Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 16 March 2017 (2 pages)
15 March 2017Statement of affairs with form 4.19 (5 pages)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Statement of affairs with form 4.19 (5 pages)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
15 August 2016Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ on 15 August 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Secretary's details changed for Manikul Bor on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Manikul Bor on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 October 2012Secretary's details changed for Manikul Bor on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Chattar Singh on 27 September 2010 (2 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Chattar Singh on 27 September 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
17 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
17 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
12 December 2008Return made up to 27/09/08; full list of members (3 pages)
12 December 2008Return made up to 27/09/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 October 2007Return made up to 27/09/07; full list of members (2 pages)
19 October 2007Return made up to 27/09/07; full list of members (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006£ nc 1000/100000 27/09/06 (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 October 2006£ nc 1000/100000 27/09/06 (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
27 September 2006Incorporation (16 pages)
27 September 2006Incorporation (16 pages)