Warning: file_put_contents(c/45c575403f66d3d4df08c9e4cc2f2b11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Camberley Kitchen Ltd, GU47 9DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMBERLEY KITCHEN LTD

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

This company is commonly known as Camberley Kitchen Ltd. The company was founded 4 years ago and was given the registration number 12048117. The firm's registered office is in SANDHURST. You can find them at 51c Yorktown Road, , Sandhurst, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CAMBERLEY KITCHEN LTD
Company Number:12048117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:51c Yorktown Road, Sandhurst, England, GU47 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a Yorktown Road, Yorktown Road, Sandhurst, England, GU47 9DT

Director14 December 2021Active
28, Yorktown Road, Sandhurst, England, GU47 9DT

Secretary14 December 2021Active
361a, London Road, Camberley, England, GU15 3HQ

Director29 September 2020Active
28, Yorktown Road, Sandhurst, England, GU47 9DT

Director14 October 2021Active
51c, Yorktown Road, Sandhurst, England, GU47 9DU

Director15 June 2019Active
76, Brick Lane, London, England, E1 6RL

Director13 June 2019Active

People with Significant Control

Mr Mohammad Jahan Kabir
Notified on:14 December 2021
Status:Active
Date of birth:December 1979
Nationality:Bangladeshi
Country of residence:England
Address:24a Yorktown Road, Yorktown Road, Sandhurst, England, GU47 9DT
Nature of control:
  • Significant influence or control
Dr Mehnaz Qureshi
Notified on:14 October 2021
Status:Active
Date of birth:May 1984
Nationality:Indian
Country of residence:England
Address:28, Yorktown Road, Sandhurst, England, GU47 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chowdhury Abdul Alim
Notified on:29 September 2020
Status:Active
Date of birth:February 1963
Nationality:Bangladeshi
Country of residence:England
Address:361a, London Road, Camberley, England, GU15 3HQ
Nature of control:
  • Significant influence or control
Mrs Farhana Sharmin
Notified on:15 June 2019
Status:Active
Date of birth:December 1984
Nationality:Bangladeshi
Country of residence:England
Address:51c, Yorktown Road, Sandhurst, England, GU47 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hamid Miah Shujon
Notified on:13 June 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:76, Brick Lane, London, England, E1 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-26Dissolution

Dissolution application strike off company.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-19Address

Change registered office address company with date old address new address.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type dormant.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.