Warning: file_put_contents(c/ce8aef5dbf0048513507e5205b24d084.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shri Bheema's Indian Restaurant Limited, N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHRI BHEEMA'S INDIAN RESTAURANT LIMITED

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

This company is commonly known as Shri Bheema's Indian Restaurant Limited. The company was founded 11 years ago and was given the registration number 08129050. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SHRI BHEEMA'S INDIAN RESTAURANT LIMITED
Company Number:08129050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2012
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Kings Avenue, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Greenbrae Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8LU

Director19 May 2020Active
7, Balgownie View, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BL

Director03 July 2012Active
372, George Street, Aberdeen, Scotland, AB10 1JR

Director05 March 2020Active

People with Significant Control

Mr Muhammad Sajid
Notified on:19 May 2020
Status:Active
Date of birth:December 1977
Nationality:Pakistani
Country of residence:Scotland
Address:55, Greenbrae Drive, Aberdeen, Scotland, AB23 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lokesh Baskaran
Notified on:05 March 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Scotland
Address:372, George Street, Aberdeen, Scotland, AB10 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Balamurali Murali Balaji
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Scotland
Address:7, Balgownie View, Aberdeen, Scotland, AB22 8BL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-17Insolvency

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

Download
2021-12-15Insolvency

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

Download
2020-11-28Address

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

Download
2020-11-10Address

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

Download
2020-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Address

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

Download
2019-07-27Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.