Company NameNew Green Valley Limited
Company StatusDissolved
Company Number08220278
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 8 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous Name08220278 Limited

Business Activity

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

Directors

Director NameMrs Sultana Siddiki
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2021(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glebelands
Claygate
Esher
KT10 0LF
Director NameMr Pabel Kadir Chowdhury
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Yard
Hoskins Walk
Oxted
Surrey
RH8 9HR
Director NameDr Jalal Uddin Siddiki
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glebelands
Claygate
Esher
KT10 0LF
Director NameMs Sultana Siddiki
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(8 years, 5 months after company formation)
Appointment Duration1 week (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glebelands
Claygate
Esher
KT10 0LF

Location

Registered Address19 Glebelands
Claygate
Esher
KT10 0LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

50 at £1Jalal Uddin Siddiki
100.00%
Ordinary

Accounts

Latest Accounts28 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
2 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Compulsory strike-off action has been suspended (1 page)
23 February 2021Appointment of Mrs Sultana Siddiki as a director on 23 February 2021 (2 pages)
23 February 2021Termination of appointment of Sultana Siddiki as a director on 23 February 2021 (1 page)
16 February 2021Termination of appointment of Jalal Uddin Siddiki as a director on 16 February 2021 (1 page)
16 February 2021Appointment of Ms Sultana Siddiki as a director on 16 February 2021 (2 pages)
18 June 2020Previous accounting period shortened from 28 March 2020 to 28 February 2020 (1 page)
16 June 2020Previous accounting period shortened from 30 September 2020 to 28 March 2020 (1 page)
16 June 2020Micro company accounts made up to 28 March 2020 (3 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 September 2019Director's details changed for Dr Jalal Uddin Siddiki on 1 September 2019 (2 pages)
5 September 2019Registered office address changed from 20 Albury Road Chessington Surrey KT9 1QY to 19 Glebelands Claygate Esher KT10 0LF on 5 September 2019 (1 page)
12 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
19 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
7 December 2016Company name changed 08220278 LIMITED\certificate issued on 07/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2016Company name changed 08220278 LIMITED\certificate issued on 07/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 October 2016Administrative restoration application (3 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2016Registered office address changed from 98 Commercial Road London E1 1NU to 20 Albury Road Chessington Surrey KT9 1QY on 24 October 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 50
(20 pages)
24 October 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 50
(20 pages)
24 October 2016Administrative restoration application (3 pages)
24 October 2016Registered office address changed from 98 Commercial Road London E1 1NU to 20 Albury Road Chessington Surrey KT9 1QY on 24 October 2016 (2 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Appointment of Mr Jalal Uddin Siddiki as a director on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50
(3 pages)
13 April 2015Termination of appointment of Pabel Kadir Chowdhury as a director on 13 April 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50
(3 pages)
13 April 2015Termination of appointment of Pabel Kadir Chowdhury as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Jalal Uddin Siddiki as a director on 13 April 2015 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50
(3 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50
(3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
6 February 2014Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2012Registered office address changed from 20 New Road London E1 2AX United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 20 New Road London E1 2AX United Kingdom on 25 September 2012 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)