Plumstead
London
SE18 1AX
Director Name | Mr Jumkaji Gurung |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Douglas Court Green Lane Morden Surrey SM4 5NP |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42 at £1 | Mr Muchhetra Gurung 35.00% Ordinary |
---|---|
39 at £1 | Mr Gyan Bahadur Gurung 32.50% Ordinary |
39 at £1 | Mr Jumkaji Gurung 32.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £445,527 |
Gross Profit | £234,233 |
Net Worth | -£72,883 |
Cash | £1,500 |
Current Liabilities | £102,753 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 January 2012 | Delivered on: 28 January 2012 Persons entitled: Central Corporation Leisure Limited Classification: Rent deposit deed Secured details: £23,500 due or to become due. Particulars: The sums secured by a rent deposit deed see image for full details. Outstanding |
---|
12 April 2017 | Liquidators' statement of receipts and payments to 31 January 2017 (8 pages) |
---|---|
15 February 2016 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 February 2016 (2 pages) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
10 February 2016 | Statement of affairs with form 4.19 (6 pages) |
10 February 2016 | Resolutions
|
9 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
3 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 August 2014 | Director's details changed for Mr Gyan Bahadur Gurung on 25 April 2013 (2 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
18 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 18 October 2012 (1 page) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (13 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Incorporation (26 pages) |