Warning: file_put_contents(c/5a9c4361be91894c68c51176cc283bbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
30 Villa Street Limited, TN23 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

30 VILLA STREET LIMITED

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

This company is commonly known as 30 Villa Street Limited. The company was founded 5 years ago and was given the registration number 11658801. The firm's registered office is in ASHFORD. You can find them at 30 Bank Street, , Ashford, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:30 VILLA STREET LIMITED
Company Number:11658801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:30 Bank Street, Ashford, Kent, United Kingdom, TN23 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bank Street, Ashford, United Kingdom, TN23 1BA

Director13 September 2021Active
30, Bank Street, Ashford, United Kingdom, TN23 1BA

Director01 February 2019Active
30, Bank Street, Ashford, United Kingdom, TN23 1BA

Director05 November 2018Active

People with Significant Control

Mr Ananda Dewan
Notified on:01 June 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:30, Bank Street, Ashford, United Kingdom, TN23 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rabindra Sing Limbu
Notified on:01 December 2019
Status:Active
Date of birth:February 1986
Nationality:Nepalese
Country of residence:United Kingdom
Address:30, Bank Street, Ashford, United Kingdom, TN23 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kushal Rai
Notified on:05 November 2018
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:United Kingdom
Address:30, Bank Street, Ashford, United Kingdom, TN23 1BA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-09-26Persons with significant control

Cessation of a person with significant control.

Download
2021-09-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-11-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.