Company NameNirasu Restaurants Ltd
DirectorAnca Aan Bexa
Company StatusActive - Proposal to Strike off
Company Number11670896
CategoryPrivate Limited Company
Incorporation Date9 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Anca Aan Bexa
Date of BirthOctober 1987 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed03 April 2024(5 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ashurst Drive
Ilford
IG2 6SB
Director NameMr Sudhir Cheedella
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterview Close
Bexleyheath
DA6 8GB
Director NameMr Muthukumar Gurusamy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2019(5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 February 2020)
RoleDircetor
Country of ResidenceEngland
Correspondence Address27 New Mossford Way
Barkingside
Ilford
IG6 1FB
Director NameMr Muhammad Jafar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed04 April 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2023)
RoleChef
Country of ResidenceEngland
Correspondence AddressFlat 2 35park Lodge Avenue
West Drayton
UB7 9FJ
Director NameMr Sudhir Cheedella
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2023(5 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContainer Safe Barnet Hill
Barnet
EN5 5YS

Location

Registered AddressContainer Safe
Barnet Hill
Barnet
EN5 5YS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 August 2021 (2 years, 8 months ago)
Next Return Due24 August 2022 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
10 August 2021Cessation of Sudhir Cheedella as a person with significant control on 4 April 2021 (1 page)
10 August 2021Notification of Muhammad Jafar as a person with significant control on 4 April 2021 (2 pages)
10 August 2021Appointment of Mr Muhammad Jafar as a director on 4 April 2021 (2 pages)
10 August 2021Termination of appointment of Sudhir Cheedella as a director on 4 April 2021 (1 page)
24 July 2021Registered office address changed from Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG England to Office 81 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2021 (1 page)
6 July 2021Registered office address changed from 33 Woodford Avenue Ilford Ilford IG2 6UF United Kingdom to Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 6 July 2021 (1 page)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
3 June 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Micro company accounts made up to 30 November 2019 (8 pages)
6 January 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Registered office address changed from Unit 15 Northgate Industrial Park Collier Row Road Romford RM5 2BG United Kingdom to 33 Woodford Avenue Ilford Ilford IG2 6UF on 29 June 2020 (1 page)
3 June 2020Registered office address changed from Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG England to Unit 15 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 3 June 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Muthukumar Gurusamy as a director on 4 February 2020 (1 page)
16 December 2019Registered office address changed from 1 Elmfield Park C/O Nv Accounting Llp, Office No 301 Bromley BR1 1LU England to Unit 8 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 16 December 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
19 April 2019Appointment of Mr Muthukumar Gurusamy as a director on 15 April 2019 (2 pages)
1 February 2019Registered office address changed from 1 Elmfield Road, C/O Nv Accounting Llp, Office No 301, Bromley BR1 1LR England to 1 Elmfield Park C/O Nv Accounting Llp, Office No 301 Bromley BR1 1LU on 1 February 2019 (1 page)
30 January 2019Registered office address changed from 26 Elmfield Road C/0 Nv Accounting Llp, Office No 3, 6th Floor Bromley BR1 1LR United Kingdom to 1 Elmfield Road, C/O Nv Accounting Llp, Office No 301, Bromley BR1 1LR on 30 January 2019 (1 page)
9 November 2018Incorporation
Statement of capital on 2018-11-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)