Company NamePunjabee Tarka Ltd
Company StatusDissolved
Company Number06243579
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charan Preet Singh Walia
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(4 days after company formation)
Appointment Duration9 years, 4 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifford Road
Hounslow
Middlesex
TW4 7LS
Director NamePrem Singh Sidhu
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address11a Lampton Avenue
Hounslow
Middlesex
TW3 4EW
Secretary NamePrem Singh Sidhu
NationalityBritish
StatusResigned
Appointed14 May 2007(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2008)
RoleCompany Director
Correspondence Address11a Lampton Avenue
Hounslow
Middlesex
TW3 4EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address11a Lampton Avenue
Hounslow
Middlesex
TW3 4EW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

50 at £1Charan Preet Singh Walia
50.00%
Ordinary
50 at £1Prem Singh Sidhu
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,682
Cash£6,661
Current Liabilities£99,880

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr Charan Preet Singh Walia on 9 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Charan Preet Singh Walia on 9 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Charan Preet Singh Walia on 9 May 2010 (2 pages)
10 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
2 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
12 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
12 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
23 December 2008Appointment terminated director prem sidhu (1 page)
23 December 2008Appointment terminated director prem sidhu (1 page)
19 September 2008Return made up to 10/05/08; full list of members (4 pages)
19 September 2008Return made up to 10/05/08; full list of members (4 pages)
20 August 2008Appointment terminated secretary prem sidhu (1 page)
20 August 2008Appointment terminated secretary prem sidhu (1 page)
4 July 2007Registered office changed on 04/07/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
10 May 2007Incorporation (9 pages)
10 May 2007Incorporation (9 pages)