Company NameGhale & Sons Limited
Company StatusDissolved
Company Number06641444
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMajor (Retired) Damar Ghale
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ambleside Close
Mytchett
Camberley
Surrey
GU16 6DG
Director NameSushil Ghale
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Ambleside Close
Mytchett
Camberley
Surrey
GU16 6DG
Secretary NameMajor (Retired) Damar Ghale
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ambleside Close
Mytchett
Camberley
Surrey
GU16 6DG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSuites 211-212 Empire House
Empire Way
Wembley
Middlesex
HA9 0EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Mr Damar Ghale
50.00%
Ordinary
1 at £1Mr Sushil Ghale
50.00%
Ordinary

Financials

Year2014
Turnover£102,309
Gross Profit£55,774
Net Worth-£126,756
Cash£300
Current Liabilities£130,188

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (2 pages)
1 May 2014Application to strike the company off the register (2 pages)
10 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(14 pages)
10 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(14 pages)
10 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(14 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
9 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (13 pages)
9 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (13 pages)
9 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (13 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (13 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (13 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (13 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
13 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (13 pages)
13 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (13 pages)
13 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (13 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
30 September 2009Return made up to 09/07/09; full list of members (8 pages)
30 September 2009Return made up to 09/07/09; full list of members (8 pages)
28 July 2008Appointment terminated director apex nominees LIMITED (1 page)
28 July 2008Appointment terminated secretary apex corporate LIMITED (1 page)
28 July 2008Appointment terminated director apex nominees LIMITED (1 page)
28 July 2008Director appointed sushil ghale (1 page)
28 July 2008Appointment terminated secretary apex corporate LIMITED (1 page)
28 July 2008Director and secretary appointed damar ghale (1 page)
28 July 2008Director and secretary appointed damar ghale (1 page)
28 July 2008Director appointed sushil ghale (1 page)
14 July 2008Registered office changed on 14/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
9 July 2008Incorporation (15 pages)
9 July 2008Incorporation (15 pages)