Company NameWembley Banqueting Limited
Company StatusDissolved
Company Number06836037
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Hemandra Patel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Berriton Road
Rayners Lane
Harrow
Middlesex
HA2 9LT
Director NameMrs Jyotika Patel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 East Lane
North Wembley
Wembley
Middlesex
HA0 3LF

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,975
Cash£3,139
Current Liabilities£66,214

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved following liquidation (1 page)
9 July 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
9 July 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2011Statement of affairs with form 4.19 (6 pages)
4 August 2011Appointment of a voluntary liquidator (1 page)
4 August 2011Statement of affairs with form 4.19 (6 pages)
4 August 2011Appointment of a voluntary liquidator (1 page)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-28
(1 page)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2011Registered office address changed from C/O C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from C/O C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 12 July 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(4 pages)
21 May 2010Registered office address changed from 101 Kenton Road Harrow Middlesex HA3 0AN on 21 May 2010 (1 page)
21 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(4 pages)
21 May 2010Registered office address changed from 101 Kenton Road Harrow Middlesex HA3 0AN on 21 May 2010 (1 page)
21 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(4 pages)
20 May 2010Director's details changed for Mr Jyotika Patel on 4 March 2010 (2 pages)
20 May 2010Director's details changed for Mr Jyotika Patel on 4 March 2010 (2 pages)
20 May 2010Director's details changed for Mr Jyotika Patel on 4 March 2010 (2 pages)
4 March 2009Incorporation (13 pages)
4 March 2009Incorporation (13 pages)