UKBizDB.co.uk

GULBAHAR UK LTD

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

This company is commonly known as Gulbahar Uk Ltd. The company was founded 6 years ago and was given the registration number 10756860. The firm's registered office is in BRISTOL. You can find them at 40 Ingleside Road, , Bristol, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:GULBAHAR UK LTD
Company Number:10756860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:40 Ingleside Road, Bristol, BS15 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
333 Edgware Road, Edgware Road, London, England, NW9 6TD

Director05 May 2017Active
333 Edgware Road, Edgware Road, London, England, NW9 6TD

Director01 September 2018Active

People with Significant Control

Mr Ahmad Fahim
Notified on:03 December 2019
Status:Active
Date of birth:January 1974
Nationality:British
Address:40, Ingleside Road, Bristol, BS15 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vakhid Ulla Khabibi
Notified on:01 September 2018
Status:Active
Date of birth:May 1974
Nationality:Russian
Country of residence:England
Address:333 Edgware Road, Edgware Road, London, England, NW9 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hewad Habibi
Notified on:01 October 2017
Status:Active
Date of birth:May 1995
Nationality:Afghan
Country of residence:England
Address:333 Edgware Road, Edgware Road, London, England, NW9 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gulbahar Habibi
Notified on:05 May 2017
Status:Active
Date of birth:January 1968
Nationality:Afghan
Country of residence:England
Address:333 Edgware Road, Edgware Road, London, England, NW9 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Gazette

Gazette dissolved liquidation.

Download
2023-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation disclaimer notice.

Download
2020-10-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-30Address

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

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.