Company NameRestaurant Kama Limited
Company StatusDissolved
Company Number08218222
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Manvinder Pal Singh Puri
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2012(1 month after company formation)
Appointment Duration5 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Palakkad Ayyamani Navaneetha Krishna
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMrs Corine Montepeque
Date of BirthApril 1968 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMs Satyabhama Pudaruth
StatusResigned
Appointed25 September 2013(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2017)
RoleCompany Director
Correspondence Address23 Buckingham Gate
London
SW1E 6LB

Contact

Websiteshantihospitality.com

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Shanti Hospitality Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,404
Cash£402
Current Liabilities£2,400

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Application to strike the company off the register (3 pages)
28 December 2017Application to strike the company off the register (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 75 Park Lane Croydon Surrey CR9 1XS on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 75 Park Lane Croydon Surrey CR9 1XS on 31 October 2017 (1 page)
13 September 2017Termination of appointment of Satyabhama Pudaruth as a secretary on 14 June 2017 (1 page)
13 September 2017Termination of appointment of Satyabhama Pudaruth as a secretary on 14 June 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Dhairya Choudhrie as a director on 25 February 2016 (1 page)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Dhairya Choudhrie as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Corine Montepeque as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Corine Montepeque as a director on 25 February 2016 (1 page)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (13 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (13 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
11 September 2014Full accounts made up to 31 March 2014 (14 pages)
11 September 2014Full accounts made up to 31 March 2014 (14 pages)
9 June 2014Termination of appointment of Bhanu Choudhrie as a director (1 page)
9 June 2014Termination of appointment of Bhanu Choudhrie as a director (1 page)
26 February 2014Termination of appointment of Palakkad Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Krishna as a director (1 page)
21 October 2013Full accounts made up to 31 March 2013 (13 pages)
21 October 2013Full accounts made up to 31 March 2013 (13 pages)
26 September 2013Appointment of Ms Satyabhama Pudaruth as a secretary (1 page)
26 September 2013Appointment of Ms Satyabhama Pudaruth as a secretary (1 page)
18 September 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
18 September 2013Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
18 September 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
3 July 2013Director's details changed for Mr Pallakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Pallakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
24 June 2013Director's details changed for Mrs Corine Lee on 20 September 2012 (2 pages)
24 June 2013Director's details changed for Mrs Corine Lee on 20 September 2012 (2 pages)
28 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
28 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
24 October 2012Appointment of Mr Manvinder Pal Singh Puri as a director (2 pages)
24 October 2012Appointment of Mr Manvinder Pal Singh Puri as a director (2 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)