Company NameUrubamba Private Limited
Company StatusDissolved
Company Number08347696
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameMs Satyabhama Pudaruth
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMrs Corine Montepeque
Date of BirthApril 1968 (Born 56 years ago)
NationalitySingaporean
StatusClosed
Appointed14 January 2013(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 13 June 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Palakkad Ayyamani Navaneetha Krishna
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(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
Appointed04 January 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN

Contact

Websiteshantihospitality.com
Telephone020 76300404
Telephone regionLondon

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Shanti Hospitality Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2017Registered office address changed from C/O C&C Alpha Group Limited 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 C/O C&C Alpha Group Limited 1 Vincent Square London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
6 March 2017Resolutions
  • RES13 ‐ Application to strike off the company 21/02/2017
(1 page)
6 March 2017Resolutions
  • RES13 ‐ Application to strike off the company 21/02/2017
(1 page)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
11 September 2014Full accounts made up to 31 March 2014 (12 pages)
11 September 2014Full accounts made up to 31 March 2014 (12 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 Navaneetha Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page)
7 January 2014Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
24 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 January 2013Appointment of Mrs Corine Montepeque as a director (2 pages)
14 January 2013Appointment of Mr Cherian Padinjarethalakal Thomas as a director (2 pages)
14 January 2013Appointment of Mrs Corine Montepeque as a director (2 pages)
14 January 2013Appointment of Mr Cherian Padinjarethalakal Thomas as a director (2 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)