UKBizDB.co.uk

CHANDNI CHOWK RESTAURANT (UK) LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:106 The Broadway, Southall, England, UB1 1QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
288, Staines Road, Hounslow, England, TW4 5BA

Director01 November 2020Active
6, Criccieth Road, Rumney, Cardiff, Wales, CF3 3JT

Director16 March 2020Active
17, Gledwood Gardens, Hayes, England, UB4 0AS

Director20 January 2014Active
106, The Broadway, Southall, England, UB1 1QF

Director01 May 2020Active
65, Delamere Road, Hayes, England, UB4 0NN

Director10 February 2014Active
65, Delamere Road, Hayes, England, UB4 0NN

Director10 February 2014Active
175, Smedley Road, Manchester, England, M8 0RU

Director12 September 2019Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-05-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-06Address

Move registers to sail company with new address.

Download
2021-10-04Address

Change sail address company with new address.

Download
2021-10-04Address

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

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-01-14Accounts

Change account reference date company previous extended.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-03-16Address

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

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.