Company NameGAUN Besi Cafe & Bar Ltd
Company StatusDissolved
Company Number07586185
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kumar Thapa
Date of BirthDecember 1979 (Born 44 years ago)
NationalityNepalese
StatusClosed
Appointed27 February 2012(11 months after company formation)
Appointment Duration3 years, 10 months (closed 19 January 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address116 Plumstead High Street
London
SE18 1SJ
Director NameMr Tirtharaj Raj Gurung
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 23 Floor 6
Victoria House Victoria Road
Aldershot
Hampshire
GU11 1EJ

Location

Registered Address116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Kumar Thapa
100.00%
Ordinary

Financials

Year2014
Net Worth-£592
Cash£2,193
Current Liabilities£3,385

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
10 July 2015Registered office address changed from C/O C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Asmita & Associates 116 Plumstead High Street London SE18 1SJ on 10 July 2015 (1 page)
10 July 2015Registered office address changed from C/O C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Asmita & Associates 116 Plumstead High Street London SE18 1SJ on 10 July 2015 (1 page)
10 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(3 pages)
10 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(3 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(3 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 May 2013Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 30 May 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 March 2012Appointment of Mr Kumar Thapa as a director (2 pages)
12 March 2012Appointment of Mr Kumar Thapa as a director (2 pages)
12 March 2012Termination of appointment of Tirtha Gurung as a director (1 page)
12 March 2012Termination of appointment of Tirtha Gurung as a director (1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)