About

Registered Number: 07762871
Date of Incorporation: 05/09/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2019 (5 years and 3 months ago)
Registered Address: C/O Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate, London, N14 5EJ,

 

Having been setup in 2011, Gurkha Villa Ltd are based in Southgate, it has a status of "Dissolved". This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAN, Ananda 29 June 2012 - 1
GURUNG, Bisal 05 September 2011 14 August 2012 1
GURUNG, Navin 05 September 2011 29 June 2012 1
THAPA, Prasant 05 September 2011 13 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2019
LIQ14 - N/A 17 October 2018
DS02 - Withdrawal of striking off application by a company 02 October 2017
RESOLUTIONS - N/A 21 September 2017
LIQ02 - N/A 21 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2017
CS01 - N/A 18 August 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 06 August 2015
AD01 - Change of registered office address 27 July 2015
CH01 - Change of particulars for director 04 February 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AP01 - Appointment of director 25 September 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 09 July 2012
NEWINC - New incorporation documents 05 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.