This company is commonly known as S R Restaurant Limited. The company was founded 11 years ago and was given the registration number 08160859. The firm's registered office is in WATFORD. You can find them at C/o Shreem Accountants,102 Mansion House, Bucknalls Lane, Watford, Hertfordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | S R RESTAURANT LIMITED |
---|---|---|
Company Number | : | 08160859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2012 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Shreem Accountants,102 Mansion House, Bucknalls Lane, Watford, Hertfordshire, England, WD25 9XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 6-10 North Street, Ashford, England, TN24 8JN | Director | 30 July 2012 | Active |
Flat 1, 6-10 North Street, Ashford, England, TN24 8JN | Director | 07 February 2013 | Active |
Mr Subhash Babu Shrestha | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 6-10 North Street, Ashford, England, TN24 8JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Accounts | Change account reference date company current shortened. | Download |
2019-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Gazette | Gazette filings brought up to date. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.