Company NameIndian Pal Bridlington Limited
Company StatusDissolved
Company Number08778327
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

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

Director

Director NameMr Mohammed Monnan Miah
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Miah
100.00%
Ordinary

Financials

Year2014
Net Worth£889
Cash£1,624
Current Liabilities£16,579

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
13 December 2017Registered office address changed from 203a Whitechapel Road (First Floor) London E1 1DE to 601 High Road Leytonstone London E11 4PA on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from 203a Whitechapel Road (First Floor) London E1 1DE to 601 High Road Leytonstone London E11 4PA on 13 December 2017 (2 pages)
10 December 2017Statement of affairs (8 pages)
10 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-28
(1 page)
10 December 2017Appointment of a voluntary liquidator (1 page)
10 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-28
(1 page)
10 December 2017Statement of affairs (8 pages)
10 December 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 May 2015Registered office address changed from 203a (First Floor) Whitechapel Road London E1 1DE to 203a Whitechapel Road (First Floor) London E1 1DE on 27 May 2015 (1 page)
27 May 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from 203a (First Floor) Whitechapel Road London E1 1DE to 203a Whitechapel Road (First Floor) London E1 1DE on 27 May 2015 (1 page)
29 April 2015Registered office address changed from 3 Kelsick Road Ambleside Cumbria LA22 0BP United Kingdom to 203a (First Floor) Whitechapel Road London E1 1DE on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from 3 Kelsick Road Ambleside Cumbria LA22 0BP United Kingdom to 203a (First Floor) Whitechapel Road London E1 1DE on 29 April 2015 (2 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)