Company NameThe Great Gurkhas Limited
DirectorDilal Tamang
Company StatusActive
Company Number06303047
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dilal Tamang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadows Leigh Close
Weybridge
Surrey
KT13 8QD
Secretary NameRavi Kumar Sanghai
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Meadowsleigh Close
Weybridge
KT13 8QD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitethe-great-gurkhas.co.uk
Telephone01932 848480
Telephone regionWeybridge

Location

Registered Address27a Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (2 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
21 October 2020Cessation of Dilal Tamang as a person with significant control on 1 January 2020 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2017Notification of Dilal Tamang as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Notification of Dilal Tamang as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Dilal Tamang as a person with significant control on 6 April 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
21 April 2015Micro company accounts made up to 31 July 2014 (1 page)
21 April 2015Micro company accounts made up to 31 July 2014 (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
6 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Registered office address changed from 70 Parchment Street Winchester Hampshire SO23 8AT United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 70 Parchment Street Winchester Hampshire SO23 8AT United Kingdom on 5 December 2011 (1 page)
5 December 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from 70 Parchment Street Winchester Hampshire SO23 8AT United Kingdom on 5 December 2011 (1 page)
5 December 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Director's details changed for Dilal Tamang on 1 January 2010 (2 pages)
19 January 2011Registered office address changed from 85 Rochester Avenue Feltham Middlesex TW13 4EF United Kingdom on 19 January 2011 (1 page)
19 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
19 January 2011Registered office address changed from 85 Rochester Avenue Feltham Middlesex TW13 4EF United Kingdom on 19 January 2011 (1 page)
19 January 2011Director's details changed for Dilal Tamang on 1 January 2010 (2 pages)
19 January 2011Director's details changed for Dilal Tamang on 1 January 2010 (2 pages)
19 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 November 2008Return made up to 05/07/08; full list of members (3 pages)
14 November 2008Return made up to 05/07/08; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from 57 buckingham avenue feltham middlesex TW14 9LF (1 page)
13 November 2008Registered office changed on 13/11/2008 from 57 buckingham avenue feltham middlesex TW14 9LF (1 page)
13 November 2008Appointment terminated secretary ravi sanghai (1 page)
13 November 2008Appointment terminated secretary ravi sanghai (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New director appointed (1 page)
5 July 2007Incorporation (13 pages)
5 July 2007Incorporation (13 pages)