Company NameLight Of Gurkha Ltd
Company StatusDissolved
Company Number06856662
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mansoor Rahaman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address88 Balham High Road
London
SW12 9AG
Director NameMr Humayoon Nasir
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 02 January 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address88 Balham High Road
London
SW12 9AG
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Humayoon Nasir
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed06 August 2010(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address88 Balham High Road
London
SW12 9AG
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelight-of-gurkha.co.uk
Telephone020 86734160
Telephone regionLondon

Location

Registered Address88 Balham High Road
London
SW12 9AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

2 at £1Mansoor Rahaman
66.67%
Ordinary
1 at £1Humayoon Nasir
33.33%
Preference

Financials

Year2014
Net Worth-£22,773
Cash£3,094
Current Liabilities£404,658

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(4 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mr Humayoon Nasir on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Mansoor Rahaman on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Humayoon Nasir on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Humayoon Nasir on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Mansoor Rahaman on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mr Mansoor Rahaman on 2 April 2013 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
17 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3
(3 pages)
23 December 2010Appointment of Mr Humayoon Nasir as a director (2 pages)
23 December 2010Termination of appointment of Humayoon Nasir as a director (1 page)
23 December 2010Termination of appointment of Humayoon Nasir as a director (1 page)
23 December 2010Appointment of Mr Humayoon Nasir as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Appointment of Mr Humayoon Nasir as a director (2 pages)
11 August 2010Appointment of Mr Humayoon Nasir as a director (2 pages)
6 August 2010Registered office address changed from 88 Balham High Road London SW12 9AG United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 88 Balham High Road London SW12 9AG United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 88 Balham High Road London SW12 9AG United Kingdom on 6 August 2010 (1 page)
14 June 2010Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR United Kingdom on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR United Kingdom on 14 June 2010 (1 page)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Mansoor Rahaman on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Mansoor Rahaman on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Mansoor Rahaman on 1 October 2009 (2 pages)
5 November 2009Registered office address changed from 1 Ebury Mews London SW1W 9NX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 1 Ebury Mews London SW1W 9NX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 1 Ebury Mews London SW1W 9NX on 5 November 2009 (1 page)
15 April 2009Director appointed mr mansoor rahaman (1 page)
15 April 2009Director appointed mr mansoor rahaman (1 page)
3 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 April 2009Appointment terminated director aderyn hurworth (1 page)
3 April 2009Appointment terminated director aderyn hurworth (1 page)
24 March 2009Incorporation (6 pages)
24 March 2009Incorporation (6 pages)