Company NameGurkha Villa Limited
Company StatusDissolved
Company Number07762871
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date17 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ananda Dewan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(9 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2019)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bbk Partnership, Crown House 2a Ashfield Parad
Southgate
London
N14 5EJ
Director NameMr Bisal Gurung
Date of BirthApril 1976 (Born 48 years ago)
NationalityNepalese
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 23 Floor 6
Victoria House Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameMr Navin Gurung
Date of BirthNovember 1983 (Born 40 years ago)
NationalityNepalese
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 23 Floor 6
Victoria House Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameMr Prasant Thapa
Date of BirthJune 1986 (Born 37 years ago)
NationalityNepalese
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 23 Floor 6
Victoria House Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameMr Navin Gurung
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2013(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 December 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 15 Floor 5
Victoria House Victoria Road
Aldershot
Hampshire
GU11 1EJ

Contact

Websitegurkhavilla.co.uk

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

4 at £1Ananda Dewan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,848
Current Liabilities£7,916

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2019Final Gazette dissolved following liquidation (1 page)
17 October 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
2 October 2017Withdraw the company strike off application (1 page)
2 October 2017Withdraw the company strike off application (1 page)
21 September 2017Appointment of a voluntary liquidator (1 page)
21 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
21 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
21 September 2017Statement of affairs (7 pages)
21 September 2017Appointment of a voluntary liquidator (1 page)
21 September 2017Statement of affairs (7 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
17 August 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
16 June 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
16 June 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Voluntary strike-off action has been suspended (1 page)
8 July 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Ananda Dewan on 4 February 2014 (2 pages)
4 February 2015Director's details changed for Mr Ananda Dewan on 4 February 2014 (2 pages)
4 February 2015Director's details changed for Mr Ananda Dewan on 4 February 2014 (2 pages)
8 September 2014Registered 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 2014Registered 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 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(3 pages)
8 September 2014Registered 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 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Termination of appointment of Navin Gurung as a director on 8 December 2013 (1 page)
8 January 2014Termination of appointment of Navin Gurung as a director on 8 December 2013 (1 page)
8 January 2014Termination of appointment of Navin Gurung as a director on 8 December 2013 (1 page)
18 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
18 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
18 November 2013Termination of appointment of Prasant Thapa as a director on 13 November 2013 (1 page)
18 November 2013Termination of appointment of Prasant Thapa as a director on 13 November 2013 (1 page)
18 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
25 September 2013Appointment of Mr Navin Gurung as a director on 15 September 2013 (2 pages)
25 September 2013Appointment of Mr Navin Gurung as a director on 15 September 2013 (2 pages)
21 August 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Appointment of Mr Ananda Dewan as a director on 29 June 2012 (2 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 October 2012Appointment of Mr Ananda Dewan as a director on 29 June 2012 (2 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Bisal Gurung as a director on 14 August 2012 (1 page)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Bisal Gurung as a director on 14 August 2012 (1 page)
9 July 2012Termination of appointment of Navin Gurung as a director on 29 June 2012 (1 page)
9 July 2012Termination of appointment of Navin Gurung as a director on 29 June 2012 (1 page)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)