Background WavePink WaveYellow Wave

CHANDNI CHOWK RESTAURANT (UK) LTD. (08853337)

CHANDNI CHOWK RESTAURANT (UK) LTD. (08853337) is an active UK company. incorporated on 20 January 2014. with registered office in Hounslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHANDNI CHOWK RESTAURANT (UK) LTD. has been registered for 12 years. Current directors include ASGHAR, Shahnaz.

Company Number
08853337
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
288 Staines Road, Hounslow, TW4 5BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASGHAR, Shahnaz
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDNI CHOWK RESTAURANT (UK) LTD.

CHANDNI CHOWK RESTAURANT (UK) LTD. is an active company incorporated on 20 January 2014 with the registered office located in Hounslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHANDNI CHOWK RESTAURANT (UK) LTD. was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08853337

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/7

Overdue

4 years overdue

Last Filed

Made up to 31 January 2019 (7 years ago)
Submitted on 14 January 2021 (5 years ago)
Period: 1 February 2018 - 31 January 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2021
Period: 1 February 2019 - 31 July 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 31 October 2022 (3 years ago)

Next Due

Due by 14 December 2022
For period ending 30 November 2022
Contact
Address

288 Staines Road Hounslow, TW4 5BA,

Previous Addresses

106 the Broadway Southall UB1 1QF England
From: 14 May 2020To: 4 October 2021
6 Criccieth Road Rumney Cardiff CF3 3JT Wales
From: 16 March 2020To: 14 May 2020
175 Smedley Road Manchester M8 0RU England
From: 12 September 2019To: 16 March 2020
65 Delamere Road Hayes UB4 0NN
From: 20 January 2014To: 12 September 2019
Timeline

21 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 16
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
Jul 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ASGHAR, Shahnaz

Active
Staines Road, HounslowTW4 5BA
Born February 1967
Director
Appointed 01 Nov 2020

ABBAS, Fazal

Resigned
Criccieth Road, CardiffCF3 3JT
Born February 1993
Director
Appointed 16 Mar 2020
Resigned 05 Jul 2020

KOMAL, Sukhdev

Resigned
Gledwood Gardens, HayesUB4 0AS
Born April 1954
Director
Appointed 20 Jan 2014
Resigned 10 Feb 2014

PHARRODA, Prahlad Ram, Dr

Resigned
The Broadway, SouthallUB1 1QF
Born December 1978
Director
Appointed 01 May 2020
Resigned 01 Nov 2020

PHARRODA, Prahlad Ram, Dr

Resigned
Delamere Road, HayesUB4 0NN
Born December 1978
Director
Appointed 10 Feb 2014
Resigned 12 Sept 2019

SINGAL, Jit Pal

Resigned
Delamere Road, HayesUB4 0NN
Born October 1955
Director
Appointed 10 Feb 2014
Resigned 13 May 2016

TARIQ, Shahrukh

Resigned
Smedley Road, ManchesterM8 0RU
Born August 1989
Director
Appointed 12 Sept 2019
Resigned 16 Mar 2020

Persons with significant control

5

1 Active
4 Ceased

Mrs Shahnaz Asghar

Active
Staines Road, HounslowTW4 5BA
Born February 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020

Dr Prahlad Ram Pharroda

Ceased
The Broadway, SouthallUB1 1QF
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2020
Ceased 01 Nov 2020

Mr Fazal Abbas

Ceased
Delamere Road, HayesUB4 0NN
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 01 Jan 2020
Ceased 14 May 2020

Mrs Shahrukh Tariq

Ceased
Smedley Road, ManchesterM8 0RU
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2019
Ceased 16 Mar 2020

Dr Prahlad Ram Pharroda

Ceased
Delamere Road, HayesUB4 0NN
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
23 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 October 2021
DISS16(SOAS)DISS16(SOAS)
Move Registers To Sail Company With New Address
6 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
14 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Incorporation Company
20 January 2014
NEWINCIncorporation