Company NameParadise Food Court Ltd
Company StatusDissolved
Company Number08535652
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Prasanna Ackling
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleOfficer
Country of ResidenceEngland
Correspondence Address36 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
Director NameMrs Jayasree Peddi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
Director NameMr Karnail Singh Bhamra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(9 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 March 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address36 Grosvenor Road
Hounslow
Middlesex
TW3 3ER

Location

Registered Address36 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

29 April 2014Delivered on: 1 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
23 June 2017Application to strike the company off the register (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(3 pages)
29 August 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 100
(3 pages)
29 August 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 100
(3 pages)
29 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(3 pages)
1 May 2014Registration of charge 085356520001 (25 pages)
1 May 2014Registration of charge 085356520001 (25 pages)
24 March 2014Termination of appointment of Karnail Bhamra as a director (1 page)
24 March 2014Termination of appointment of Karnail Bhamra as a director (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (5 pages)
3 March 2014Appointment of Mr Karnail Singh Bhamra as a director (2 pages)
3 March 2014Appointment of Mr Karnail Singh Bhamra as a director (2 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (5 pages)
3 March 2014Termination of appointment of Jayasree Peddi as a director (1 page)
3 March 2014Termination of appointment of Jayasree Peddi as a director (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)