About

Registered Number: 04962333
Date of Incorporation: 13/11/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Gurkha Valley Ltd was founded on 13 November 2003 with its registered office in Whetstone. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Kaur, Harbans, Vaidh, Krishna Bhagat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAIDH, Krishna Bhagat 13 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Harbans 13 November 2003 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2018
LIQ10 - N/A 07 June 2018
LIQ03 - N/A 12 December 2017
AD01 - Change of registered office address 25 October 2016
RESOLUTIONS - N/A 20 October 2016
4.20 - N/A 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 11 December 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 06 January 2010
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 04 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 28 November 2003
RESOLUTIONS - N/A 25 November 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.