UKBizDB.co.uk

3 STAR KEBABISH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Star Kebabish Ltd. The company was founded 5 years ago and was given the registration number 11945939. The firm's registered office is in LONDON. You can find them at 84 Upton Lane, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:3 STAR KEBABISH LTD
Company Number:11945939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:84 Upton Lane, London, United Kingdom, E7 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Upton Lane, London, United Kingdom, E7 9LW

Director05 October 2021Active
905, Romford Road, London, England, E12 5JT

Director15 April 2019Active
84, Upton Lane, London, United Kingdom, E7 9LW

Director05 October 2021Active

People with Significant Control

Mr Haider Ali Choudhary
Notified on:05 October 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:84, Upton Lane, London, United Kingdom, E7 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rohitpreet Singh
Notified on:05 October 2021
Status:Active
Date of birth:October 2002
Nationality:Indian
Country of residence:United Kingdom
Address:84, Upton Lane, London, United Kingdom, E7 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Haider Ali Choudary
Notified on:15 April 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:905, Romford Road, London, England, E12 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-04-18Gazette

Gazette filings brought up to date.

Download
2023-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Officers

Appoint person director company with name date.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2023-01-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-24Gazette

Gazette filings brought up to date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Gazette

Gazette filings brought up to date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-04-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.