Company NameDESI Tadka Ltd
Company StatusDissolved
Company Number06009987
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 May 2016)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Crescent
Hayes
Middx
UB4 8QS
Director NameShivinder Singh Sidhu
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address11a Lampton Avenue
Hounslow
Middlesex
TW3 4EW
Secretary NameKuljeet Sidhu
NationalityBritish
StatusResigned
Appointed07 December 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address11a Lampton Avenue
Hounslow
Middlesex
TW3 4EW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedesitadka.co.uk

Location

Registered Address148 Uxbridge Road
Hayes
Middlesex
UB4 0JH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Shareholders

50 at £1Kuljeet Sidhu
50.00%
Ordinary
25 at £1Hardeep Singh
25.00%
Ordinary
25 at £1Shivinder Singh Sidhu
25.00%
Ordinary

Financials

Year2014
Net Worth£4,905
Cash£18,684
Current Liabilities£45,935

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
2 April 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
4 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
16 January 2009Return made up to 27/11/08; full list of members (3 pages)
28 December 2008Director's change of particulars / hardip singh / 22/12/2008 (1 page)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 August 2008Appointment terminated secretary kuljeet sidhu (1 page)
25 April 2008Director appointed hardip singh (2 pages)
10 April 2008Appointment terminated director shivinder sidhu (1 page)
7 February 2008Return made up to 27/11/07; full list of members (6 pages)
4 January 2007Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
18 December 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
27 November 2006Incorporation (9 pages)