Company Name189 Piccadilly Ltd
Company StatusDissolved
Company Number08320089
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date17 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Biraja Pada Bhattacharya
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 Piccadilly
London
W1J 9ES
Director NameMr Khalid Ibrahim Saeed
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressGresham House 116 Sussex Gardens
London
W2 1UA
Director NameMr Nitin Bharati
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 Piccadilly
London
W1J 9ES
Director NameMrs Susmita Bhattacharya
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address189 Piccadilly
London
W1J 9ES

Contact

Websitewww.189piccadilly.co.uk
Telephone020 74341921
Telephone regionLondon

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

100 at £1Susmita Bhattacharya
100.00%
Ordinary

Financials

Year2014
Net Worth£106,514
Cash£950
Current Liabilities£32,785

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 April 2013Delivered on: 9 May 2013
Persons entitled:
Zanieb Baig
Khalid Baig

Classification: A registered charge
Outstanding

Filing History

17 December 2018Final Gazette dissolved following liquidation (1 page)
17 September 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
11 April 2017Statement of affairs with form 4.19 (7 pages)
11 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27
(1 page)
11 April 2017Statement of affairs with form 4.19 (7 pages)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27
(1 page)
10 March 2017Registered office address changed from 189 Piccadilly London W1J 9ES to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 189 Piccadilly London W1J 9ES to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 10 March 2017 (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2016Termination of appointment of Susmita Bhattacharya as a director on 7 December 2015 (1 page)
16 November 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 November 2016Termination of appointment of Susmita Bhattacharya as a director on 7 December 2015 (1 page)
16 November 2016Termination of appointment of Nitin Bharati as a director on 7 December 2015 (1 page)
16 November 2016Termination of appointment of Nitin Bharati as a director on 7 December 2015 (1 page)
16 November 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Director's details changed for Mr Biraja Pada Bhattacharya on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Nitin Bharati on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Director's details changed for Mr Nitin Bharati on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Biraja Pada Bhattacharya on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mrs Susmita Bhattacharya on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Director's details changed for Mrs Susmita Bhattacharya on 14 January 2014 (2 pages)
17 July 2013Termination of appointment of Khalid Saeed as a director (1 page)
17 July 2013Termination of appointment of Khalid Saeed as a director (1 page)
13 May 2013Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA England on 13 May 2013 (1 page)
9 May 2013Registration of charge 083200890001 (6 pages)
9 May 2013Registration of charge 083200890001 (6 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)