Company NameGurkha Super Store Limited
Company StatusDissolved
Company Number08784512
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Nar Bahadur Tamang
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Eastcote Lane
Northolt
UB5 5RG
Director NameHem Raj Thapa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Southwood Court
Bigwood Road
London
NW11 6SR

Location

Registered AddressPentax House (Suite 308)
South Hill Avenue
South Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

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

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 February 2016Termination of appointment of Hem Raj Thapa as a director on 7 February 2015 (2 pages)
23 February 2016Termination of appointment of Hem Raj Thapa as a director on 7 February 2015 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 January 2016Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(19 pages)
25 January 2016Administrative restoration application (3 pages)
25 January 2016Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(19 pages)
25 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(18 pages)
25 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(18 pages)
25 January 2016Administrative restoration application (3 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)