Company NameCuisinier Mantra Ltd
Company StatusDissolved
Company Number08257969
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date23 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lalit Kapur
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressFlat 241 The Blenheim Centre
Prince Regent Road
Hounslow
TW3 1NB
Director NameMr Josh Ajit Singh Arora
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address5 Main Drive
Gerrards Cross
SL9 7PR

Location

Registered Address1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lalit Kapur
50.00%
Ordinary
40 at £1Pooja Kapur
40.00%
Ordinary
10 at £1Josh Arora
10.00%
Ordinary

Financials

Year2014
Net Worth-£37,126
Cash£1,320
Current Liabilities£60,205

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2017Liquidators' statement of receipts and payments to 9 February 2017 (10 pages)
5 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
(1 page)
19 February 2016Statement of affairs with form 4.19 (6 pages)
7 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2015Termination of appointment of Josh Ajit Singh Arora as a director on 17 June 2015 (1 page)
10 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
17 October 2012Incorporation (25 pages)