Dissolved 2017-01-17
Company Information for S & C NEPAL LIMITED
WOKING, SURREY, GU21,
|
Company Registration Number
07848942
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | |
---|---|
S & C NEPAL LIMITED | |
Legal Registered Office | |
WOKING SURREY | |
Company Number | 07848942 | |
---|---|---|
Date formed | 2011-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 17:00:25 |
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 |
---|---|---|
MD BABRUL HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED MAHIDUL HALDAR |
Director | ||
MUHAMMAD MIZANUR RAHMAN |
Director | ||
RIZAL RAMESH |
Director | ||
CHHATRA SHARMA |
Director | ||
SUNIL BABU KHADKA |
Director |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HALDAR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 72 BRICK LANE 1ST FLOOR LONDON E1 6RL | |
AP01 | DIRECTOR APPOINTED MR MD BABRUL HUSSAIN | |
AR01 | 31/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED MAHIDUL HALDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RAHMAN | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM PENTAX HOUSE SUITE 308 SOUTH HILL AVENUE SOUTH HARROW HARROW MIDDLESEX HA2 0DU ENGLAND | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIZAL RAMESH | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD MIZANUR RAHMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O THE ACCOUNTING PRACTICE LTD 16 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1DP | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIZAL RAMESH / 03/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SUITE 2 BLOCK Z GROUND FLOOR, IBC CENTRE 18-36 WELLINGTON STREET LONDON SE18 6PF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHHATRA SHARMA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH RIZAL / 02/02/2014 | |
AR01 | 29/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAMESH RIZAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL KHADKA | |
AR01 | 16/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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 Within One Year | 2011-11-16 | £ 26,961 |
---|
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 S & C NEPAL LIMITED
Called Up Share Capital | 2011-11-16 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-16 | £ 921 |
Current Assets | 2011-11-16 | £ 6,871 |
Debtors | 2011-11-16 | £ 4,500 |
Fixed Assets | 2011-11-16 | £ 6,562 |
Shareholder Funds | 2011-11-16 | £ 13,528 |
Stocks Inventory | 2011-11-16 | £ 1,450 |
Tangible Fixed Assets | 2011-11-16 | £ 6,562 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as S & C NEPAL LIMITED are:
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. |