Company NameGurkha Spice (Croydon) Limited
Company StatusDissolved
Company Number06069490
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ghulam Mohammad Wani
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Knighton Close
South Croydon
Surrey
CR2 6DP
Secretary NameSaira Wani
NationalityBritish
StatusClosed
Appointed28 December 2007(11 months after company formation)
Appointment Duration10 years, 9 months (closed 25 September 2018)
RoleCompany Director
Correspondence Address29 Knighton Close
South Croydon
Surrey
CR2 6DP
Secretary NameSailesh Maharjan
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address135 Brighton Road
South Croydon
Surrey
CR2 6EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ghulam Mohammad Wani
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,435
Cash£2,141
Current Liabilities£50,359

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 January 2012Amended accounts made up to 31 December 2010 (5 pages)
10 January 2012Amended accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ghulam Mohammad Wani on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Ghulam Mohammad Wani on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ghulam Mohammad Wani on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 April 2009Return made up to 26/01/09; full list of members (3 pages)
15 April 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Amended accounts made up to 31 December 2007 (5 pages)
20 February 2009Amended accounts made up to 31 December 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Return made up to 26/01/08; full list of members (3 pages)
15 October 2008Return made up to 26/01/08; full list of members (3 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 February 2007Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)