Poole
Dorset
BH14 8RZ
Director Name | Mr Sunny Gill |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(same day as company formation) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Park Road Bournemouth BH8 9BP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kulvinder Singh Babbra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,150 |
Cash | £9,620 |
Current Liabilities | £286,473 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2017 | Delivered on: 30 January 2017 Persons entitled: Papa John's (GB) Limited Classification: A registered charge Particulars: Stormfield restaurant group limited (the “companyâ€) charged to papa john’s (GB) limited (the “lender â€):. (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 propertyâ€); 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 |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2019 | Voluntary strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (4 pages) |
11 January 2019 | Satisfaction of charge 078750990001 in full (1 page) |
1 May 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2018 | Compulsory strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
30 January 2017 | Registration of charge 078750990001, created on 30 January 2017 (26 pages) |
30 January 2017 | Registration of charge 078750990001, created on 30 January 2017 (26 pages) |
5 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Kulvinder Singh Babbra on 27 November 2014 (2 pages) |
5 January 2015 | Director's details changed for Kulvinder Singh Babbra on 27 November 2014 (2 pages) |
5 January 2015 | Director's details changed for Sunny Gill on 27 November 2014 (2 pages) |
5 January 2015 | Director's details changed for Sunny Gill on 27 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Director's details changed for Vince Babbra on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Vince Babbra on 26 October 2012 (2 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
22 December 2011 | Appointment of Vince Babbra as a director (3 pages) |
22 December 2011 | Appointment of Sunny Gill as a director (3 pages) |
22 December 2011 | Appointment of Sunny Gill as a director (3 pages) |
22 December 2011 | Appointment of Vince Babbra as a director (3 pages) |
14 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|