Company NameJewry Limited
Company StatusDissolved
Company Number07298835
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Pradeep Chapagain
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNepalese
StatusClosed
Appointed11 July 2011(1 year after company formation)
Appointment Duration3 years, 12 months (closed 09 July 2015)
RoleRestaaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24a Jewry Street
Winchester
Hampshire
SO23 8SB
Director NameMrs Swapna Begum
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bassett Green Road, Bassett
Southampton
Hampshire
SO16 3DH
Director NameMr Bimal Kumar Khadka
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNepalese
StatusResigned
Appointed11 July 2011(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24a Jewry Street
Winchester
Hampshire
SO23 8SB
Director NameMr Abdul Malique Tarafder
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Well Hall Parade
London
SE9 6SP
Director NameMr Aminul Islam
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(2 years after company formation)
Appointment Duration11 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a City Road
Winchester
Hampshire
SO23 8SD

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Swapna Begum
100.00%
Ordinary

Financials

Year2014
Turnover£421,397
Gross Profit£227,785
Net Worth£71,406
Cash£21,334
Current Liabilities£42,841

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
27 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (10 pages)
27 January 2015Liquidators statement of receipts and payments to 20 November 2014 (10 pages)
27 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (10 pages)
28 November 2013Registered office address changed from 16a Well Hall Parade London SE9 6SP United Kingdom on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 16a Well Hall Parade London SE9 6SP United Kingdom on 28 November 2013 (2 pages)
27 November 2013Statement of affairs with form 4.19 (6 pages)
27 November 2013Statement of affairs with form 4.19 (6 pages)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
8 July 2013Amended accounts made up to 30 June 2011 (10 pages)
8 July 2013Amended accounts made up to 30 June 2012 (10 pages)
8 July 2013Amended accounts made up to 30 June 2012 (10 pages)
8 July 2013Amended accounts made up to 30 June 2011 (10 pages)
17 June 2013Termination of appointment of Aminul Islam as a director (1 page)
17 June 2013Termination of appointment of Aminul Islam as a director (1 page)
16 May 2013Termination of appointment of Abdul Tarafder as a director (1 page)
16 May 2013Termination of appointment of Swapna Begum as a director (1 page)
16 May 2013Termination of appointment of Abdul Tarafder as a director (1 page)
16 May 2013Termination of appointment of Swapna Begum as a director (1 page)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
5 November 2012Amended accounts made up to 30 June 2011 (4 pages)
5 November 2012Amended accounts made up to 30 June 2011 (4 pages)
7 September 2012Termination of appointment of Bimal Khadka as a director (1 page)
7 September 2012Termination of appointment of Bimal Khadka as a director (1 page)
30 August 2012Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 30 August 2012 (1 page)
21 August 2012Appointment of Mr Aminul Islam as a director (2 pages)
21 August 2012Appointment of Mr Aminul Islam as a director (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
25 April 2012Director's details changed for Mr Bimaz Kumar Khadka on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Bimaz Kumar Khadka on 25 April 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 August 2011Appointment of Mr Abdul Malique Tarafder as a director (2 pages)
12 August 2011Appointment of Mr Abdul Malique Tarafder as a director (2 pages)
25 July 2011Appointment of Mr Bimaz Kumar Khadka as a director (2 pages)
25 July 2011Appointment of Mr Pradeep Chapagain as a director (2 pages)
25 July 2011Appointment of Mr Pradeep Chapagain as a director (2 pages)
25 July 2011Appointment of Mr Bimaz Kumar Khadka as a director (2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2010Incorporation (43 pages)
29 June 2010Incorporation (43 pages)