Company NameK5 Lounge Restaurant Ltd
Company StatusDissolved
Company Number08560649
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Abdul Shofique
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address492 Rayners Lane
Pinner
HA5 5DP
Director NameMr Abdul Nur
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(3 years after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSahena Shofique
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address492 Rayners Lane
Pinner
HA5 5DP

Contact

Websitek5lounge.co.uk

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50 at £1Abdul Shofique
50.00%
Ordinary
50 at £1Sahena Shofique
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,732
Cash£1,582
Current Liabilities£10,314

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
27 November 2017Registered office address changed from 15 Love Lane Pinner Middlesex HA5 3EE to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 27 November 2017 (2 pages)
27 November 2017Statement of affairs (8 pages)
27 November 2017Registered office address changed from 15 Love Lane Pinner Middlesex HA5 3EE to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 27 November 2017 (2 pages)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
27 November 2017Appointment of a voluntary liquidator (2 pages)
27 November 2017Appointment of a voluntary liquidator (2 pages)
27 November 2017Statement of affairs (8 pages)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Termination of appointment of Sahena Shofique as a director on 26 May 2017 (1 page)
8 June 2017Termination of appointment of Sahena Shofique as a director on 26 May 2017 (1 page)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 June 2016Appointment of Mr Abdul Nur as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Abdul Nur as a director on 20 June 2016 (2 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
11 February 2016Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(20 pages)
11 February 2016Administrative restoration application (3 pages)
11 February 2016Administrative restoration application (3 pages)
11 February 2016Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(20 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
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)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
7 June 2013Incorporation (37 pages)
7 June 2013Incorporation (37 pages)