Background WavePink WaveYellow Wave

CHANDNI CHOWK FOOD VILLAGE LIMITED (10859988)

CHANDNI CHOWK FOOD VILLAGE LIMITED (10859988) is an active UK company. incorporated on 11 July 2017. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHANDNI CHOWK FOOD VILLAGE LIMITED has been registered for 8 years. Current directors include ASGHAR, Shahnaz.

Company Number
10859988
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
10859988 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ASGHAR, Shahnaz
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDNI CHOWK FOOD VILLAGE LIMITED

CHANDNI CHOWK FOOD VILLAGE LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHANDNI CHOWK FOOD VILLAGE LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10859988

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 29/6

Overdue

4 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 29 June 2021 (4 years ago)
Period: 1 August 2018 - 31 December 2018(6 months)
Type: Dormant

Next Due

Due by 29 September 2021
Period: 1 January 2019 - 29 June 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 25 February 2021 (5 years ago)
Submitted on 3 June 2021 (4 years ago)

Next Due

Due by 11 March 2022
For period ending 25 February 2022
Contact
Address

10859988 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

65 Delamere Road Hayes UB4 0NN United Kingdom
From: 11 July 2017To: 4 October 2021
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Dec 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASGHAR, Shahnaz

Active
Cowfold Close, CrawleyRH11 8UL
Born February 1967
Director
Appointed 20 Aug 2021

PHARRODA, Prahlad Ram, Dr

Resigned
Delamere Road, HayesUB4 0NN
Born December 1978
Director
Appointed 11 Jul 2017
Resigned 20 Aug 2021

RAHMANI, Samirolah

Resigned
Delamere Road, HayesUB4 0NN
Born April 1974
Director
Appointed 25 Feb 2020
Resigned 20 Aug 2021

Persons with significant control

1

0 Active
1 Ceased

Dr Prahlad Ram Pharroda

Ceased
Staines Road, HounslowTW4 5BA
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2017
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

21

Default Companies House Registered Office Address Applied
1 March 2023
RP05RP05
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
6 October 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change Sail Address Company With New Address
4 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Incorporation Company
11 July 2017
NEWINCIncorporation