UKBizDB.co.uk

CHICKEN PALACE GREENFORD LIMITED

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

This company is commonly known as Chicken Palace Greenford Limited. The company was founded 5 years ago and was given the registration number 11637925. The firm's registered office is in GREENFORD. You can find them at 1336 Greenford Road, , Greenford, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CHICKEN PALACE GREENFORD LIMITED
Company Number:11637925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:1336 Greenford Road, Greenford, England, UB6 0HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1336, Greenford Road, Greenford, England, UB6 0HL

Director01 November 2021Active
1336, Greenford Road, Greenford, England, UB6 0HL

Director12 May 2020Active
1336, Greenford Road, Greenford, England, UB6 0HL

Director23 October 2018Active
230, Rabournmead Drive, Northolt, England, UB5 6YN

Director05 April 2021Active
1336, Greenford Road, Greenford, England, UB6 0HL

Director12 May 2020Active

People with Significant Control

Mr Sathasivam Sivasubramaniam
Notified on:01 November 2021
Status:Active
Date of birth:October 2021
Nationality:British
Country of residence:England
Address:1336, Greenford Road, Greenford, England, UB6 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jesitharan Mahendram
Notified on:05 April 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:230, Rabournmead Drive, Northolt, England, UB5 6YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Navaratnam Kayatheeswaran
Notified on:11 July 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:1336, Greenford Road, Greenford, England, UB6 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thavananthan Nithiyanantham
Notified on:12 May 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:1336, Greenford Road, Greenford, England, UB6 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Navaratnam Kayatheeswaran
Notified on:23 October 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:1336, Greenford Road, Greenford, England, UB6 0HL
Nature of control:
  • Significant influence or control

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 (8 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
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Accounts

Change account reference date company current extended.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.