Company NameHimalayan Enterprises Ltd
Company StatusDissolved
Company Number08566582
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Abantika Khanal Poudyal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityNepalese
StatusClosed
Appointed28 August 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY
Director NameMr Shailesh Poudyal
Date of BirthApril 1978 (Born 46 years ago)
NationalityNepalese
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Windsor Gardens
Hayes
Middlesex
UB3 1QY

Location

Registered Address458 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

2 at £1Abantika K. Poudyal
66.67%
Ordinary
1 at £1Prakash Adhikari
33.33%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
8 June 2016Application to strike the company off the register (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(3 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(3 pages)
23 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(3 pages)
23 September 2014Registered office address changed from 21 Windsor Gardens Hayes Middlesex UB3 1QY England to 458 Sipson Road Sipson West Drayton Middlesex UB7 0HY on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 21 Windsor Gardens Hayes Middlesex UB3 1QY England to 458 Sipson Road Sipson West Drayton Middlesex UB7 0HY on 23 September 2014 (1 page)
2 September 2013Termination of appointment of Shailesh Poudyal as a director (1 page)
2 September 2013Termination of appointment of Shailesh Poudyal as a director (1 page)
28 August 2013Appointment of Mrs Abantika Khanal Poudyal as a director (2 pages)
28 August 2013Appointment of Mrs Abantika Khanal Poudyal as a director (2 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(3 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)