Dissolved 2018-04-25
Company Information for ANNAPURNA GURKHA'S LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
06078825
Private Limited Company
Dissolved Dissolved 2018-04-25 |
Company Name | ||
---|---|---|
ANNAPURNA GURKHA'S LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOUCESTERSHIRE | ||
Previous Names | ||
|
Company Number | 06078825 | |
---|---|---|
Date formed | 2007-02-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-04-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GOBINDA KHAREL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GOBINDA KHAREL |
Company Secretary | ||
NAVIN KANDEL |
Director | ||
PABITRA KHAREL |
Director | ||
UMA SAPKOTA |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 314 WOOLWICH ROAD CHARLTON GREENWICH LONDON SE7 7AL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GOBINDA KHAREL / 20/02/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GOBINDA KHAREL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVIN KANDEL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NAVIN KANDEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PABITRA KHAREL | |
AR01 | 01/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GOBINDA KHAREL / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PABITRA KHAREL / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 314 WOOLWICH ROAD CHARLTON GREENWICH LONDON SE7 7AL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 309A KENTISH TOWN ROAD LONDON NW5 2TJ | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GOBINDA KHAREL / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PABITRA KHAREL / 01/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GOBINDA KHAREL / 01/01/2009 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED GOBINDA KHAREL | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 270 KENTISH TOWN ROAD LONDON NW5 2AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NARISHA SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-02 |
Resolutions for Winding-up | 2016-12-02 |
Meetings of Creditors | 2016-11-16 |
Proposal to Strike Off | 2012-06-05 |
Proposal to Strike Off | 2009-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2012-04-01 | £ 156,974 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 17,112 |
Non-instalment Debts Due After5 Years | 2012-04-01 | £ 156,974 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNAPURNA GURKHA'S LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,053 |
Current Assets | 2012-04-01 | £ 33,070 |
Fixed Assets | 2012-04-01 | £ 6,589 |
Shareholder Funds | 2012-04-01 | £ 134,427 |
Stocks Inventory | 2012-04-01 | £ 27,017 |
Tangible Fixed Assets | 2012-04-01 | £ 6,589 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ANNAPURNA GURKHA'S LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANNAPURNA GURKHA'S LIMITED | Event Date | 2016-11-24 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: A J Findlay, Email: info@findlayjames.co.uk or Tel: 01242 576555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANNAPURNA GURKHA'S LIMITED | Event Date | 2016-11-24 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 24 November 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 8744) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: A J Findlay, Email: info@findlayjames.co.uk or Tel: 01242 576555. Gobinda Kharel , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANNAPURNA GURKHA'S LIMITED | Event Date | 2016-11-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX on 24 November 2016 at 2.30 pm for the purposes provided for in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX. , Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay, (IP No. 8744) Email: info@findlayjames.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANNAPURNA GURKHA'S LIMITED | Event Date | 2012-06-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANNAPURNA GURKHA'S LIMITED | Event Date | 2009-06-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |