UKBizDB.co.uk

PAIKA LIMITED

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

This company is commonly known as Paika Limited. The company was founded 5 years ago and was given the registration number 11912206. The firm's registered office is in HEATHFIELD. You can find them at 55 High Street, , Heathfield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PAIKA LIMITED
Company Number:11912206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:55 High Street, Heathfield, England, TN21 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, High Street, Heathfield, England, TN21 8HU

Director21 October 2020Active
55, High Street, Heathfield, England, TN21 8HU

Director01 May 2020Active
55, High Street, Heathfield, England, TN21 8HU

Director28 March 2019Active
55, High Street, Heathfield, England, TN21 8HU

Director28 March 2019Active
55, High Street, Heathfield, England, TN21 8HU

Director02 January 2020Active

People with Significant Control

Mr Muhammod Juned Islam
Notified on:21 October 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:55, High Street, Heathfield, England, TN21 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haji Kalamdar Ali
Notified on:15 June 2020
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:55, High Street, Heathfield, England, TN21 8HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Omar Faruk
Notified on:02 January 2020
Status:Active
Date of birth:November 1982
Nationality:Bangladeshi
Country of residence:England
Address:55, High Street, Heathfield, England, TN21 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haji Kalamdar Ali
Notified on:28 March 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:55, High Street, Heathfield, England, TN21 8HU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution application strike off company.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.