Company NameStormfield Restaurant Group Limited
Company StatusDissolved
Company Number07875099
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kulvinder Singh Babbra
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address155 South Western Crescent
Poole
Dorset
BH14 8RZ
Director NameMr Sunny Gill
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Park Road
Bournemouth
BH8 9BP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kulvinder Singh Babbra
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,150
Cash£9,620
Current Liabilities£286,473

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 January 2017Delivered on: 30 January 2017
Persons entitled: Papa John's (GB) Limited

Classification: A registered charge
Particulars: Stormfield restaurant group limited (the “company”) charged to papa john’s (GB) limited (the “lender ”):. (1) by way of first legal mortgage, all registered or unregistered estates and interests in freehold and leasehold properties at the date of the debenture or thereafter owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof and the proceeds of sale of any part of that property ( “real property”); and. (2) by way of first fixed charge the following assets (wherever located) at the date of the debenture or thereafter vested in or belonging to the company or in which it from time to time has an interest:. (A) all other real property not effectively mortgaged or charged by clause 3.1 of the debenture (as set out in paragraph 1 above), together with all licences to enter upon or use such land and the proceeds of sale of all real property; and. (B) any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2019Voluntary strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (4 pages)
11 January 2019Satisfaction of charge 078750990001 in full (1 page)
1 May 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 January 2017Registration of charge 078750990001, created on 30 January 2017 (26 pages)
30 January 2017Registration of charge 078750990001, created on 30 January 2017 (26 pages)
5 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
22 October 2015Registered office address changed from C/O Castle Ryce the Clock House, 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Castle Ryce the Clock House, 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Director's details changed for Kulvinder Singh Babbra on 27 November 2014 (2 pages)
5 January 2015Director's details changed for Kulvinder Singh Babbra on 27 November 2014 (2 pages)
5 January 2015Director's details changed for Sunny Gill on 27 November 2014 (2 pages)
5 January 2015Director's details changed for Sunny Gill on 27 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
26 October 2012Director's details changed for Vince Babbra on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Vince Babbra on 26 October 2012 (2 pages)
4 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(3 pages)
22 December 2011Appointment of Vince Babbra as a director (3 pages)
22 December 2011Appointment of Sunny Gill as a director (3 pages)
22 December 2011Appointment of Sunny Gill as a director (3 pages)
22 December 2011Appointment of Vince Babbra as a director (3 pages)
14 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)