UKBizDB.co.uk

THE MOGUL BAGSHOTT LIMITED

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

This company is commonly known as The Mogul Bagshott Limited. The company was founded 25 years ago and was given the registration number 03602626. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MOGUL BAGSHOTT LIMITED
Company Number:03602626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 1998
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, East Finchley, London, N2 8EY

Director13 June 2017Active
1 Fairholme Parade, Station Road, Hook, RG27 9HE

Secretary01 January 2004Active
13 London Road, Bagshot, GU19 5HJ

Secretary31 August 2007Active
13 London Road, Bagshot, GU19 5HJ

Secretary23 July 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary23 July 1998Active
Aruna House, 2 Kings Road, Haslemere, GU27 2QA

Corporate Secretary01 March 2001Active
13 London Road, Bagshot, England, GU19 5HJ

Director24 May 2017Active
13 London Road, Bagshot, GU19 5HJ

Director01 May 2001Active
13 London Road, Bagshot, GU19 5HJ

Director23 July 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director23 July 1998Active

People with Significant Control

Mr Tahir Hussain
Notified on:06 April 2017
Status:Active
Date of birth:November 1970
Nationality:British
Address:Langley House, Park Road, London, N2 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tahir Hussain
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:13 London Road, Bagshot, England, GU19 5HJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-07Gazette

Gazette dissolved liquidation.

Download
2021-04-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-28Insolvency

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

Download
2019-05-02Insolvency

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

Download
2018-03-12Address

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

Download
2018-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-08Resolution

Resolution.

Download
2018-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-06-14Address

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

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.