UKBizDB.co.uk

PAK HOUSE (LONDON) LTD

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

This company is commonly known as Pak House (london) Ltd. The company was founded 7 years ago and was given the registration number 10718636. The firm's registered office is in NORWICH. You can find them at 17 Clifton Street Norwich, Clifton Street, Norwich, Norflok. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PAK HOUSE (LONDON) LTD
Company Number:10718636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, England, NR2 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Weston Rise, Caister-On-Sea, Great Yarmouth, England, NR30 5AT

Director24 October 2018Active
28, Perracombe, Furzton, Milton Keynes, England, MK4 1EP

Director10 April 2017Active
28, Perracombe, Furzton, Milton Keynes, England, MK4 1EP

Director10 April 2017Active
4, Weston Rise, Caister-On-Sea, Great Yarmouth, United Kingdom, NR30 5AT

Director10 April 2017Active

People with Significant Control

Mr Hassaan Iqbal Malik
Notified on:24 October 2018
Status:Active
Date of birth:December 1983
Nationality:Pakistani
Country of residence:England
Address:4, Weston Rise, Great Yarmouth, England, NR30 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ommar Iqbal Malik
Notified on:10 April 2017
Status:Active
Date of birth:June 1973
Nationality:Pakistani
Country of residence:England
Address:17 Clifton Street Norwich, Clifton Street, Norwich, England, NR2 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdul Rehman
Notified on:10 April 2017
Status:Active
Date of birth:January 1983
Nationality:Pakistani
Country of residence:England
Address:17 Clifton Street Norwich, Clifton Street, Norwich, England, NR2 4NE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-31Dissolution

Dissolution application strike off company.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Address

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

Download
2018-12-01Accounts

Accounts with accounts type dormant.

Download
2018-11-09Officers

Termination director company.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-04Officers

Appoint person director company with name date.

Download
2018-11-04Address

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

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-04-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.