Company NameMimosa Restaurants Ltd
Company StatusDissolved
Company Number07337956
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charnjit Singh Grewal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Richmond Partnership 82-86 Sheen Road
Richmond
TW9 1UF
Director NameMr Sundip Singh Grewal
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 46-48 Victoria Road
Farnborough
Hampshire
GU14 7PG

Contact

Websitewww.mimosabanquet.com

Location

Registered AddressThe Richmond Partnership
82-86 Sheen Road
Richmond
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Gursharon Kaur Grewal
50.00%
Ordinary
1 at £1Sundip Singh Grewal
50.00%
Ordinary

Financials

Year2014
Net Worth-£181,104
Cash£81,029
Current Liabilities£945,919

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 March 2014Delivered on: 2 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2021Final Gazette dissolved following liquidation (1 page)
17 June 2021Return of final meeting in a creditors' voluntary winding up (9 pages)
10 December 2020Liquidators' statement of receipts and payments to 26 June 2018 (9 pages)
10 December 2020Liquidators' statement of receipts and payments to 26 June 2019 (9 pages)
8 January 2020Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 August 2017Statement of affairs (6 pages)
16 August 2017Statement of affairs (6 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
26 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
26 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
26 July 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to The Richmond Partnership Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page)
8 June 2017Registered office address changed from The Richmond Partnership Sheen Road Richmond TW9 1UF England to The Richmond Partnership 82-86 Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page)
8 June 2017Registered office address changed from The Richmond Partnership Sheen Road Richmond TW9 1UF England to The Richmond Partnership 82-86 Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to The Richmond Partnership Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page)
10 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
2 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
14 March 2017Termination of appointment of Sundip Singh Grewal as a director on 8 March 2017 (1 page)
14 March 2017Appointment of Mr Charnjit Singh Grewal as a director on 8 March 2017 (2 pages)
14 March 2017Termination of appointment of Sundip Singh Grewal as a director on 8 March 2017 (1 page)
14 March 2017Appointment of Mr Charnjit Singh Grewal as a director on 8 March 2017 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 100
(3 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 100
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 February 2015Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD to 35 Ruddlesway Windsor Berkshire SL4 5SF on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD to 35 Ruddlesway Windsor Berkshire SL4 5SF on 19 February 2015 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
2 April 2014Registration of charge 073379560001 (19 pages)
2 April 2014Registration of charge 073379560001 (19 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
27 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 1St Floor 46-48 Victoria Road Farnborough Hampshire GU14 7PG England on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 1St Floor 46-48 Victoria Road Farnborough Hampshire GU14 7PG England on 27 April 2011 (1 page)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)