UKBizDB.co.uk

CHAKRA LONDON LIMITED

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

This company is commonly known as Chakra London Limited. The company was founded 10 years ago and was given the registration number 08796475. The firm's registered office is in HARROW. You can find them at C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHAKRA LONDON LIMITED
Company Number:08796475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director01 January 2014Active
Victoria House, 18 Dalston Gardens, Stanmore, England, HA7 1BU

Director29 November 2013Active

People with Significant Control

Mrs Kundan Patel
Notified on:29 November 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chandrakant J Patel
Notified on:29 November 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nikesh Nitin Patel
Notified on:29 November 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2022-08-16Gazette

Gazette dissolved liquidation.

Download
2022-05-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-26Resolution

Resolution.

Download
2020-03-10Address

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

Download
2020-02-21Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Mortgage

Mortgage satisfy charge full.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Accounts

Change account reference date company previous extended.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Officers

Termination director company with name.

Download
2014-06-06Officers

Appoint person director company with name.

Download
2014-01-09Mortgage

Mortgage create with deed with charge number.

Download
2013-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.