About

Registered Number: 05884049
Date of Incorporation: 21/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: 1 Forum House, Empire Way, Wembley, HA9 0AB

 

Based in Wembley, Kitchen of Nepal Ltd was setup in 2006. We don't currently know the number of employees at this organisation. The companies director is Gurung, Bijen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GURUNG, Bijen 24 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
DISS16(SOAS) - N/A 05 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 20 August 2015
AA01 - Change of accounting reference date 20 April 2015
AR01 - Annual Return 03 November 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
AA - Annual Accounts 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 May 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 17 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 27 November 2006 Outstanding

N/A

Debenture 06 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.