UKBizDB.co.uk

DESSERT BASE LTD

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

This company is commonly known as Dessert Base Ltd. The company was founded 4 years ago and was given the registration number 12101858. The firm's registered office is in BIRMINGHAM. You can find them at 671-675 Stratford Road, Sparkhill, Birmingham, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DESSERT BASE LTD
Company Number:12101858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX

Director08 April 2020Active
671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX

Director14 July 2019Active
671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX

Director14 July 2019Active
671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX

Director14 July 2019Active

People with Significant Control

Mr Shoaib Rashid Kiyani
Notified on:08 April 2020
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ak Conglomerate Ltd
Notified on:14 July 2019
Status:Active
Country of residence:United Kingdom
Address:36 Lichfield Street, Walsall, United Kingdom, WS1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Khalil
Notified on:14 July 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Imran Monir
Notified on:14 July 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:671-675 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Accounts

Change account reference date company previous shortened.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-03-05Accounts

Change account reference date company current shortened.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-07-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.