Company NameBirra Peja UK Limited
DirectorArsim Llapashtica
Company StatusActive - Proposal to Strike off
Company Number06819064
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Arsim Llapashtica
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(same day as company formation)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address4 Glengall Road
London
NW6 7EP
Secretary NameArsim Llapashtica
NationalityBritish
StatusCurrent
Appointed30 September 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address4 Glengall Road
London
NW6 7EP

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Arsin Llapashtica
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,954
Cash£345
Current Liabilities£37,561

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2020 (4 years, 2 months ago)
Next Return Due27 March 2021 (overdue)

Filing History

21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
30 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Director's details changed for Arsim Llapashtica on 1 October 2009 (2 pages)
6 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Arsim Llapashtica on 1 October 2009 (2 pages)
30 December 2010Director's details changed for Arsin Llapashtica on 30 September 2009 (1 page)
30 December 2010Appointment of Arsim Llapashtica as a secretary (2 pages)
30 December 2010Annual return made up to 13 February 2010 with a full list of shareholders (10 pages)
30 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 December 2010Administrative restoration application (3 pages)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2009Incorporation (11 pages)