Company NameHimalayan Yeti UK Ltd
DirectorJanak Bahadur Roka
Company StatusActive
Company Number08556887
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Janak Bahadur Roka
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address148 High Street
Ruislip
Middlesex
HA4 8LJ
Secretary NameMr Prakash Gurung
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address57 The Heights
Northolt
London
UB5 4BP

Location

Registered Address148 High Street
Ruislip
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Janak Bahadur Roka
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,971
Cash£7,566
Current Liabilities£91,737

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 October 2018Director's details changed for Mr Janak Bahadur Roka on 5 October 2018 (2 pages)
31 August 2018Registered office address changed from Pentax House Suite 308 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to 148 High Street Ruislip HA4 8LJ on 31 August 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Director's details changed for Mr Janak Bahadur Roka on 17 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Janak Bahadur Roka on 17 July 2014 (2 pages)
24 July 2014Registered office address changed from 57 the Heights Northolt London UB5 4BP to Pentax House Suite 308 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 57 the Heights Northolt London UB5 4BP to Pentax House Suite 308 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 24 July 2014 (1 page)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
10 December 2013Termination of appointment of Prakash Gurung as a secretary (1 page)
10 December 2013Termination of appointment of Prakash Gurung as a secretary (1 page)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)