London
EC2R 6AY
Director Name | Mr Parminder Uppal |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Kuldip Singh |
---|---|
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (18 pages) |
10 July 2018 | Satisfaction of charge 088755330001 in full (1 page) |
28 February 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (18 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (15 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (15 pages) |
3 August 2016 | Deferment of dissolution (voluntary) (3 pages) |
3 August 2016 | Deferment of dissolution (voluntary) (3 pages) |
3 August 2016 | Appointment of a voluntary liquidator (15 pages) |
3 August 2016 | Appointment of a voluntary liquidator (15 pages) |
14 July 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages) |
3 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 January 2016 | Registered office address changed from 5 the Wharf 16 Bridge Street Birmingham B1 2JS England to 257 Hagley Road Birmingham West Midlands B16 9NA on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 5 the Wharf 16 Bridge Street Birmingham B1 2JS England to 257 Hagley Road Birmingham West Midlands B16 9NA on 8 January 2016 (2 pages) |
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Statement of affairs with form 4.19 (5 pages) |
7 January 2016 | Statement of affairs with form 4.19 (5 pages) |
7 January 2016 | Resolutions
|
2 November 2015 | Company name changed jimmy's restaurants LTD\certificate issued on 02/11/15
|
2 November 2015 | Registered office address changed from 18 Salubrious Little Wind Street Swansea SA1 1ED to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 2 November 2015 (1 page) |
2 November 2015 | Company name changed jimmy's restaurants LTD\certificate issued on 02/11/15
|
2 November 2015 | Registered office address changed from 18 Salubrious Little Wind Street Swansea SA1 1ED to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 18 Salubrious Little Wind Street Swansea SA1 1ED to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 2 November 2015 (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 July 2015 | Registered office address changed from Unit 1 Waterfront Brighton Marina Village Brighton BN2 5WA England to 18 Salubrious Little Wind Street Swansea SA1 1ED on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Unit 1 Waterfront Brighton Marina Village Brighton BN2 5WA England to 18 Salubrious Little Wind Street Swansea SA1 1ED on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Unit 1 Waterfront Brighton Marina Village Brighton BN2 5WA England to 18 Salubrious Little Wind Street Swansea SA1 1ED on 5 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 September 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 5 the Wharf 16 Bridge Street Birmingham B1 2JS on 15 September 2014 (1 page) |
3 August 2014 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
3 August 2014 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
2 August 2014 | Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
2 August 2014 | Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
23 July 2014 | Registration of charge 088755330001, created on 17 July 2014 (30 pages) |
23 July 2014 | Registration of charge 088755330001, created on 17 July 2014 (30 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 February 2014 | Termination of appointment of Parminder Uppal as a director (1 page) |
21 February 2014 | Termination of appointment of Kuldip Singh as a secretary (1 page) |
21 February 2014 | Appointment of Mr Kuldip Singh as a director (2 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (3 pages) |
21 February 2014 | Termination of appointment of Kuldip Singh as a secretary (1 page) |
21 February 2014 | Appointment of Mr Kuldip Singh as a director (2 pages) |
21 February 2014 | Termination of appointment of Parminder Uppal as a director (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Incorporation
|
4 February 2014 | Incorporation
|