Background WavePink WaveYellow Wave

CHANDNI CHOWK CATERING LTD (11550869)

CHANDNI CHOWK CATERING LTD (11550869) is an active UK company. incorporated on 4 September 2018. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. CHANDNI CHOWK CATERING LTD has been registered for 7 years. Current directors include ASGHAR, Shahnaz.

Company Number
11550869
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
11550869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ASGHAR, Shahnaz
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDNI CHOWK CATERING LTD

CHANDNI CHOWK CATERING LTD is an active company incorporated on 4 September 2018 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. CHANDNI CHOWK CATERING LTD was registered 7 years ago.(SIC: 56210)

Status

active

Active since 7 years ago

Company No

11550869

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 10 December 2020 (5 years ago)
Period: 4 September 2018 - 30 September 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2021
Period: 1 October 2019 - 30 September 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 28 August 2021 (4 years ago)
Submitted on 28 August 2021 (4 years ago)

Next Due

Due by 11 September 2022
For period ending 28 August 2022
Contact
Address

11550869 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

65 Delamere Road Hayes UB4 0NN United Kingdom
From: 4 September 2018To: 6 December 2021
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ASGHAR, Shahnaz

Active
Staines Road, HounslowTW4 5BA
Born February 1967
Director
Appointed 01 Jul 2021

PHARRODA, Prahlad Ram, Dr

Resigned
Delamere Road, HayesUB4 0NN
Born December 1978
Director
Appointed 04 Sept 2018
Resigned 01 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Shahnaz Asghar

Active
Staines Road, HounslowTW4 5BA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Dr Prahlad Ram Pharroda

Ceased
Delamere Road, HayesUB4 0NN
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2018
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

15

Default Companies House Registered Office Address Applied
30 November 2022
RP05RP05
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Incorporation Company
4 September 2018
NEWINCIncorporation