UKBizDB.co.uk

PURLEY DRAGON SURREY LTD

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

This company is commonly known as Purley Dragon Surrey Ltd. The company was founded 6 years ago and was given the registration number 10928325. The firm's registered office is in PURLEY. You can find them at 84 Brighton Road, , Purley, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PURLEY DRAGON SURREY LTD
Company Number:10928325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:84 Brighton Road, Purley, England, CR8 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Earl Street, Maidstone, ME14 1PS

Director27 January 2023Active
Forest House 5 Floor, 16-20, Clements Road, Ilford, England, IG1 1BA

Director06 January 2023Active
84, Brighton Road, Purley, England, CR8 4DA

Director09 April 2021Active
84, Brighton Road, Purley, England, CR8 4DA

Director15 May 2020Active
Forest House 5 Floor, 16-20, Clements Road, Ilford, England, IG1 1BA

Director06 January 2023Active
3a, High Street, Purley, England, CR8 2AF

Director22 August 2017Active

People with Significant Control

Mr Manish Kumar Yadav
Notified on:27 January 2023
Status:Active
Date of birth:December 1995
Nationality:Indian
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Genadij Voitkevic
Notified on:06 January 2023
Status:Active
Date of birth:May 1981
Nationality:Lithuanian
Country of residence:England
Address:Forest House 5 Floor, 16-20, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mudassir Ali
Notified on:06 January 2023
Status:Active
Date of birth:December 1985
Nationality:Pakistani
Country of residence:England
Address:Forest House 5 Floor, 16-20, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Genadij Voitkevic
Notified on:22 August 2017
Status:Active
Date of birth:May 1981
Nationality:Lithuanian
Country of residence:England
Address:3a, High Street, Purley, England, CR8 2AF
Nature of control:
  • Significant influence or control

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
2023-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-02Address

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

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-27Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-11-05Gazette

Gazette filings brought up to date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Address

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

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.