Warning: file_put_contents(c/9d91538240c919ef5911dc543d3ffdc2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dhaba 59 Ltd, SO14 3DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DHABA 59 LTD

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

This company is commonly known as Dhaba 59 Ltd. The company was founded 5 years ago and was given the registration number 11631012. The firm's registered office is in SOUTHAMPTON. You can find them at 59 Oxford Street, , Southampton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DHABA 59 LTD
Company Number:11631012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:59 Oxford Street, Southampton, England, SO14 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, The Dell, Southampton, United Kingdom, SO15 2AR

Director18 October 2018Active
59, Oxford Street, Southampton, England, SO14 3DL

Director10 January 2019Active
59, Oxford Street, Southampton, England, SO14 3DL

Director10 January 2019Active
54, Shaftesbury Avenue, Southampton, United Kingdom, SO17 1SD

Director18 October 2018Active
59, Oxford Street, Southampton, England, SO14 3DL

Director14 April 2020Active

People with Significant Control

Mr Satvinder Singh Rai
Notified on:18 October 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:54, Shaftesbury Avenue, Southampton, United Kingdom, SO17 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Falguni Patel
Notified on:18 October 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:75, The Dell, Southampton, United Kingdom, SO15 2AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-03Officers

Appoint person director company with name date.

Download
2019-02-03Officers

Appoint person director company with name date.

Download
2019-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-03Officers

Termination director company with name termination date.

Download
2018-11-28Address

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

Download
2018-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.