Company NameChicken Palace Limited
DirectorEdita Vaseem
Company StatusActive - Proposal to Strike off
Company Number08378545
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Edita Vaseem
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIranian
StatusCurrent
Appointed08 August 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 C Northborough Road
London
SW16 4TR
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Muhammad Waseem
Date of BirthJune 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address247 Northborough Road
London
SW16 4TR

Contact

Websitechickenpalace-burnley.co.uk

Location

Registered Address131 South End
C/O Aczone Consultants Ltd
Croydon
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mrs Edita Vaseem
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

31 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
16 May 2023Registered office address changed from 131 South End Croydon CR0 1BJ England to 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ on 16 May 2023 (1 page)
16 May 2023Change of details for Mrs Edita Vaseem as a person with significant control on 16 May 2023 (2 pages)
10 May 2023Registered office address changed from Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road Croydon CR0 2rd England to 131 South End Croydon CR0 1BJ on 10 May 2023 (1 page)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
15 March 2022Accounts for a dormant company made up to 31 January 2021 (1 page)
1 March 2022Registered office address changed from PO Box CR0 2rd Interchange 1st Floor 81- 85 Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road, Croydon CR0 2rd England to Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road Croydon CR0 2rd on 1 March 2022 (1 page)
1 March 2022Registered office address changed from 247 Northborough Road London SW16 4TR to PO Box CR0 2rd Interchange 1st Floor 81- 85 Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road, Croydon CR0 2rd on 1 March 2022 (1 page)
15 February 2022Compulsory strike-off action has been discontinued (1 page)
13 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
3 April 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
20 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-11-06
  • GBP 1
(6 pages)
6 November 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-11-06
  • GBP 1
(6 pages)
19 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(14 pages)
9 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(14 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Appointment of Mrs Edita Vaseem as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Muhammad Waseem as a director on 8 August 2014 (1 page)
8 August 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Appointment of Mrs Edita Vaseem as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mrs Edita Vaseem as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Muhammad Waseem as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Muhammad Waseem as a director on 8 August 2014 (1 page)
8 August 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Appointment of Mr Muhammad Waseem as a director (2 pages)
21 March 2013Appointment of Mr Muhammad Waseem as a director (2 pages)
21 March 2013Registered office address changed from 111 Headstone Road Harrow Middlesex HA1 1PG United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 111 Headstone Road Harrow Middlesex HA1 1PG United Kingdom on 21 March 2013 (1 page)
29 January 2013Termination of appointment of Elizabeth Davies as a director (1 page)
29 January 2013Termination of appointment of Elizabeth Davies as a director (1 page)
28 January 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-28
(22 pages)
28 January 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-28
(22 pages)