Company Name07163936 Limited
Company StatusDissolved
Company Number07163936
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameHimalayan Collection Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Rajeshwori Ghimire
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address46 Camden Road
London
NW1 9DR
Director NameMr Mathura Prasad Ghimire
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNepalese
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Krishna Prashad Sharma
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNepalese
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Cedars Mill Ridge
Edgware
Middlesex
HA8 7PE

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Krishna Prashad Sharma
33.33%
Ordinary
1 at £1Mathura Prasad Ghimire
33.33%
Ordinary
1 at £1Rajeshwori Ghimire
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,133
Cash£351
Current Liabilities£12,998

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 3
(4 pages)
12 July 2013Registered office address changed from , the Cedars Mill Ridge, Edgware, Middlesex, HA8 7PE on 12 July 2013 (1 page)
8 April 2013Termination of appointment of Mathura Ghimire as a director (1 page)
8 April 2013Termination of appointment of Krishna Sharma as a director (1 page)
20 February 2013Registered office address changed from , 43B Gipsy Lane, Leicester, Leicestershire, LE4 6RD, England on 20 February 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 September 2012Annual return made up to 22 February 2012 with a full list of shareholders (15 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 September 2012Administrative restoration application (4 pages)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Mr Mathura Prasad Ghimire on 17 February 2011 (2 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)