Company NameBirauta Limited
Company StatusDissolved
Company Number07750278
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 7 months ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gyan Bahadur Gurung
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Conway Road
Plumstead
London
SE18 1AX
Director NameMr Jumkaji Gurung
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Douglas Court
Green Lane
Morden
Surrey
SM4 5NP

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

42 at £1Mr Muchhetra Gurung
35.00%
Ordinary
39 at £1Mr Gyan Bahadur Gurung
32.50%
Ordinary
39 at £1Mr Jumkaji Gurung
32.50%
Ordinary

Financials

Year2014
Turnover£445,527
Gross Profit£234,233
Net Worth-£72,883
Cash£1,500
Current Liabilities£102,753

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

24 January 2012Delivered 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

Filing History

12 April 2017Liquidators' statement of receipts and payments to 31 January 2017 (8 pages)
15 February 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
10 February 2016Statement of affairs with form 4.19 (6 pages)
10 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
(1 page)
9 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 120
(4 pages)
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
3 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 120
(4 pages)
22 August 2014Director's details changed for Mr Gyan Bahadur Gurung on 25 April 2013 (2 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 120
(13 pages)
17 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
18 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 18 October 2012 (1 page)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (13 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Incorporation (26 pages)