Southgate
London
N14 5EJ
Director Name | Mr Bisal Gurung |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr Navin Gurung |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr Prasant Thapa |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr Navin Gurung |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 December 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Website | gurkhavilla.co.uk |
---|
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
4 at £1 | Ananda Dewan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,848 |
Current Liabilities | £7,916 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 October 2017 | Withdraw the company strike off application (1 page) |
2 October 2017 | Withdraw the company strike off application (1 page) |
21 September 2017 | Appointment of a voluntary liquidator (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 September 2017 | Statement of affairs (7 pages) |
21 September 2017 | Appointment of a voluntary liquidator (1 page) |
21 September 2017 | Statement of affairs (7 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
17 August 2017 | Registered office address changed from 58 Station Road Aldershot Hampshire GU11 1BG to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 58 Station Road Aldershot Hampshire GU11 1BG to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 August 2017 (1 page) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Voluntary strike-off action has been suspended (1 page) |
8 July 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 August 2015 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to 58 Station Road Aldershot Hampshire GU11 1BG on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to 58 Station Road Aldershot Hampshire GU11 1BG on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to 58 Station Road Aldershot Hampshire GU11 1BG on 6 August 2015 (1 page) |
27 July 2015 | Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 27 July 2015 (1 page) |
4 February 2015 | Director's details changed for Mr Ananda Dewan on 4 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Ananda Dewan on 4 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Ananda Dewan on 4 February 2014 (2 pages) |
8 September 2014 | Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 January 2014 | Termination of appointment of Navin Gurung as a director on 8 December 2013 (1 page) |
8 January 2014 | Termination of appointment of Navin Gurung as a director on 8 December 2013 (1 page) |
8 January 2014 | Termination of appointment of Navin Gurung as a director on 8 December 2013 (1 page) |
18 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
18 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
18 November 2013 | Termination of appointment of Prasant Thapa as a director on 13 November 2013 (1 page) |
18 November 2013 | Termination of appointment of Prasant Thapa as a director on 13 November 2013 (1 page) |
18 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Appointment of Mr Navin Gurung as a director on 15 September 2013 (2 pages) |
25 September 2013 | Appointment of Mr Navin Gurung as a director on 15 September 2013 (2 pages) |
21 August 2013 | Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 21 August 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Appointment of Mr Ananda Dewan as a director on 29 June 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Appointment of Mr Ananda Dewan as a director on 29 June 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Bisal Gurung as a director on 14 August 2012 (1 page) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Bisal Gurung as a director on 14 August 2012 (1 page) |
9 July 2012 | Termination of appointment of Navin Gurung as a director on 29 June 2012 (1 page) |
9 July 2012 | Termination of appointment of Navin Gurung as a director on 29 June 2012 (1 page) |
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|