Company NameKathmandu Link Limited
DirectorSundar Gautam
Company StatusActive
Company Number08127986
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Sundar Gautam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite-102 Oceanair House
750-760 High Road
Leytonstone
E11 3BB
Director NameMr Kanchan Bhandari Chhetri
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address61 Hunters Grove
Hayes
Middlesex
UB3 3JE
Director NameMr Shyam Mani Gautam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNepalese
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address62 Mayhill Road
Charlton
Greater London
SE7 7JQ
Director NameMr Gokul Prasad Dhungana
Date of BirthJune 1974 (Born 49 years ago)
NationalityNepalese
StatusResigned
Appointed01 January 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address273 Stag Lane
Kingsbury
London
NW9 0EF
Director NameMr Sundar Gautam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(5 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 March 2018)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address12 Craigmount Craigmount
Radlett
Herts
WD7 7LW

Location

Registered AddressSuite-102 Oceanair House
750-760 High Road
Leytonstone
E11 3BB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £0.01Gokul Prasad Dhungana
50.00%
Ordinary
50 at £0.01Shyam Mani Gautam
50.00%
Ordinary

Financials

Year2014
Net Worth£2,888
Current Liabilities£20,512

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

9 July 2020Delivered on: 20 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
25 February 2022Confirmation statement made on 10 December 2021 with updates (5 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
20 July 2020Registration of charge 081279860001, created on 9 July 2020 (24 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 January 2020Registered office address changed from Siute 5, 63 Broadway Broadway Stratford London E15 4BQ England to Suite-102 Oceanair House 750-760 High Road Leytonstone E11 3BB on 14 January 2020 (1 page)
10 January 2020Director's details changed for Mr Sundar Gautam on 9 January 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
5 November 2019Termination of appointment of Shyam Mani Gautam as a director on 5 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2019Termination of appointment of Gokul Prasad Dhungana as a director on 5 November 2019 (1 page)
14 October 2019Cessation of Gokul Prasad Dhungana as a person with significant control on 14 October 2019 (1 page)
14 October 2019Appointment of Mr Sundar Gautam as a director on 14 October 2019 (2 pages)
14 October 2019Notification of Sundar Gautam as a person with significant control on 14 October 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 April 2019Registered office address changed from 273 Stag Lane London NW9 0EF to Siute 5, 63 Broadway Broadway Stratford London E15 4BQ on 1 April 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
14 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
17 March 2018Termination of appointment of Sundar Gautam as a director on 17 March 2018 (1 page)
16 March 2018Appointment of Mr Sundar Gautam as a director on 1 March 2018 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Director's details changed for Mr Shyam Mani Gautam on 20 January 2015 (2 pages)
31 July 2015Director's details changed for Mr Shyam Mani Gautam on 20 January 2015 (2 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Registered office address changed from 61 Hunters Grove Hayes Middlesex UB3 3JE to 273 Stag Lane London NW9 0EF on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Kanchan Bhandari Chhetri as a director on 31 January 2015 (1 page)
6 March 2015Registered office address changed from 61 Hunters Grove Hayes Middlesex UB3 3JE to 273 Stag Lane London NW9 0EF on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Kanchan Bhandari Chhetri as a director on 31 January 2015 (1 page)
6 March 2015Registered office address changed from 61 Hunters Grove Hayes Middlesex UB3 3JE to 273 Stag Lane London NW9 0EF on 6 March 2015 (1 page)
17 February 2015Appointment of Mr Gokul Prasad Dhungana as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr Gokul Prasad Dhungana as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr Gokul Prasad Dhungana as a director on 1 January 2015 (2 pages)
6 October 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Director's details changed for Mr Kanchan Bhandari Chhetri on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Kanchan Bhandari Chhetri on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
25 July 2013Director's details changed for Mr Shyam Mani Gautam on 1 April 2013 (2 pages)
25 July 2013Director's details changed for Mr Shyam Mani Gautam on 1 April 2013 (2 pages)
25 July 2013Director's details changed for Mr Shyam Mani Gautam on 1 April 2013 (2 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)