Company NameDe Namaste Limited
Company StatusDissolved
Company Number06715074
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

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

Directors

Secretary NameMr Santosh Thapa
NationalityBritish
StatusClosed
Appointed07 August 2009(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bristol Road
London
E7 8HF
Director NameMr Jaspal Singh Lall
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address592 Barking Road
London
E13 9JY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMr Santosh Thapa
NationalityBritish
StatusResigned
Appointed14 April 2009(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bristol Road
London
E7 8HF
Director NamePadam Rana
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNepalese
StatusResigned
Appointed17 April 2009(6 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 June 2009)
RoleManager
Correspondence Address158 Plumstead Road
London
SE18 7DY
Director NameUma Gurung
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNepalese
StatusResigned
Appointed15 June 2009(8 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 27 July 2009)
RoleService
Correspondence Address25 Conway Road
Greenwich
London
SE18 1AH
Director NameMr Santosh Thapa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 25 January 2010)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address16 Bristol Road
London
E7 8HF
Director NameMr Tanveer Ahmed Mirza
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(10 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 2009)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address8 Otley Road
Custom House
London
E16 3JT
Director NameMr Tanveer Ahmed Mirza
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2010)
RoleProfessional
Country of ResidenceEngland
Correspondence Address592 Barking Road
London
E13 9JY
Director NameMr Santosh Thapa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address592 Barking Road
London
E13 9JY
Director NameMr Santosh Thapa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address592 Barking Road
London
E13 9JY
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address592 Barking Road
London
E13 9JY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Shareholders

1 at £1Santosh Thapa
100.00%
Ordinary

Financials

Year2014
Net Worth£13,523
Cash£330
Current Liabilities£5,321

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Termination of appointment of Santosh Thapa as a director on 3 December 2012 (1 page)
29 January 2013Termination of appointment of Santosh Thapa as a director on 3 December 2012 (1 page)
7 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Appointment of Mr Jaspal Singh Lall as a director on 3 September 2012 (2 pages)
4 September 2012Appointment of Mr Jaspal Singh Lall as a director on 3 September 2012 (2 pages)
3 January 2012Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(3 pages)
3 January 2012Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(3 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Termination of appointment of Tanveer Mirza as a director (1 page)
24 March 2010Appointment of Mr Santosh Thapa as a director (2 pages)
1 February 2010Termination of appointment of Santosh Thapa as a director (2 pages)
11 November 2009Appointment of Tanveer Ahmed Mirza as a director (3 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Santosh Thapa on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Santosh Thapa on 4 November 2009 (2 pages)
25 August 2009Appointment terminated director tanveer mirza (1 page)
12 August 2009Appointment terminated (1 page)
12 August 2009Secretary appointed santosh thapa (1 page)
12 August 2009Director appointed tanveer ahmed mirza (1 page)
3 August 2009Appointment terminated secretary santosh thapa (1 page)
3 August 2009Appointment terminated director uma gurung (1 page)
3 August 2009Director appointed santosh thapa (2 pages)
23 June 2009Director appointed uma gurung (1 page)
23 June 2009Appointment terminated director padam rana (1 page)
23 April 2009Secretary appointed santosh thapa (1 page)
23 April 2009Director appointed padam rana (1 page)
23 April 2009Appointment terminated director santosh thapa (1 page)
6 April 2009Director appointed santosh thapa (2 pages)
8 October 2008Appointment terminated director aderyn hurworth (1 page)
8 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 October 2008Incorporation (6 pages)