This company is commonly known as Chandni Chowk Restaurant (uk) Ltd.. The company was founded 10 years ago and was given the registration number 08853337. The firm's registered office is in SOUTHALL. You can find them at 106 The Broadway, , Southall, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHANDNI CHOWK RESTAURANT (UK) LTD. |
---|---|---|
Company Number | : | 08853337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2014 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 The Broadway, Southall, England, UB1 1QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
288, Staines Road, Hounslow, England, TW4 5BA | Director | 01 November 2020 | Active |
6, Criccieth Road, Rumney, Cardiff, Wales, CF3 3JT | Director | 16 March 2020 | Active |
17, Gledwood Gardens, Hayes, England, UB4 0AS | Director | 20 January 2014 | Active |
106, The Broadway, Southall, England, UB1 1QF | Director | 01 May 2020 | Active |
65, Delamere Road, Hayes, England, UB4 0NN | Director | 10 February 2014 | Active |
65, Delamere Road, Hayes, England, UB4 0NN | Director | 10 February 2014 | Active |
175, Smedley Road, Manchester, England, M8 0RU | Director | 12 September 2019 | Active |
Mrs Shahnaz Asghar | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 288, Staines Road, Hounslow, England, TW4 5BA |
Nature of control | : |
|
Mr Prahlad Ram Pharroda | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, The Broadway, Southall, England, UB1 1QF |
Nature of control | : |
|
Mr Fazal Abbas | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 65 Delamere Road Hayes Ub4 0nn, Delamere Road, Hayes, England, UB4 0NN |
Nature of control | : |
|
Mrs Shahrukh Tariq | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 175, Smedley Road, Manchester, England, M8 0RU |
Nature of control | : |
|
Mr Prahlad Ram Pharroda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 65, Delamere Road, Hayes, UB4 0NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-11-01 | Gazette | Gazette filings brought up to date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-06 | Address | Move registers to sail company with new address. | Download |
2021-10-04 | Address | Change sail address company with new address. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-01-14 | Accounts | Change account reference date company previous extended. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.