Company NameDhaba Lane Limited
Company StatusDissolved
Company Number08437177
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Upma Arora
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Taman Warna
Singapore
276370
Director NameArti Bareja
Date of BirthMay 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 Flat 54
22 John Harrison Way
London
SE10 0GJ

Location

Registered Address268 Poyser Street Railway Arches
Poyser Street
London
E2 9RF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

2.9k at £0.0001Karan Bareja
9.99%
Ordinary
2.1k at £0.0001Nitin Suri
7.19%
Ordinary
10k at £0.0001Arti Bareja
34.97%
Ordinary
10k at £0.0001Upma Arora
34.97%
Ordinary
3.7k at £0.0001Dhiren Suares
12.79%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth-£5,606
Cash£3,788
Current Liabilities£9,634

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (3 pages)
31 August 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 August 2018Director's details changed for Ms Upma Arora on 31 August 2018 (2 pages)
31 August 2018Change of details for Ms Upma Arora as a person with significant control on 31 August 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
10 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Termination of appointment of Arti Bareja as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Arti Bareja as a director on 26 September 2016 (1 page)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2.8571
(5 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2.8571
(5 pages)
26 February 2016Director's details changed for Arti Bareja on 1 February 2016 (2 pages)
26 February 2016Director's details changed for Upma Arora on 1 February 2016 (2 pages)
26 February 2016Director's details changed for Arti Bareja on 1 February 2016 (2 pages)
26 February 2016Director's details changed for Upma Arora on 1 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Sub-division of shares on 11 November 2014 (5 pages)
10 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.8571
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.8571
(4 pages)
10 November 2015Sub-division of shares on 11 November 2014 (5 pages)
10 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.8571
(4 pages)
27 June 2015Registered office address changed from C/O Arti Bareja 87 Leonard Street London EC2A 4QS to C/O Arti Bareja 268 Poyser Street Railway Arches Poyser Street London E2 9RF on 27 June 2015 (1 page)
27 June 2015Registered office address changed from C/O Arti Bareja 87 Leonard Street London EC2A 4QS to C/O Arti Bareja 268 Poyser Street Railway Arches Poyser Street London E2 9RF on 27 June 2015 (1 page)
30 March 2015Director's details changed for Upma Arora on 1 October 2014 (2 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2.857
(5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2.857
(5 pages)
30 March 2015Director's details changed for Upma Arora on 1 October 2014 (2 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2.857
(5 pages)
30 March 2015Director's details changed for Upma Arora on 1 October 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Registered office address changed from 4 Pembar Avenue London E17 6HN to C/O Arti Bareja 87 Leonard Street London EC2A 4QS on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 4 Pembar Avenue London E17 6HN to C/O Arti Bareja 87 Leonard Street London EC2A 4QS on 21 October 2014 (1 page)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(4 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(4 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(4 pages)
7 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 7 February 2014 (1 page)
8 March 2013Incorporation (30 pages)
8 March 2013Incorporation (30 pages)