Amardesh 4 Ltd SURBITON


Founded in 2013, Amardesh 4, classified under reg no. 08730751 is a active - proposal to strike off company. Currently registered at 38 Brighton Road KT6 5PQ, Surbiton the company has been in the business for 11 years. Its financial year was closed on October 31 and its latest financial statement was filed on Thu, 31st Oct 2019.

Amardesh 4 Ltd Address / Contact

Office Address 38 Brighton Road
Town Surbiton
Post code KT6 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08730751
Date of Incorporation Mon, 14th Oct 2013
Industry Licensed restaurants
End of financial Year 31st October
Company age 11 years old
Account next due date Sun, 31st Oct 2021 (879 days after)
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Sun, 12th Jun 2022 (2022-06-12)
Last confirmation statement dated Sat, 29th May 2021

Company staff

Mizan U.

Position: Director

Appointed: 03 March 2017

Moin U.

Position: Director

Appointed: 03 March 2017

Resigned: 31 May 2017

Atul P.

Position: Director

Appointed: 30 October 2016

Resigned: 03 March 2017

Roki P.

Position: Director

Appointed: 30 November 2013

Resigned: 31 October 2016

Atul P.

Position: Director

Appointed: 14 November 2013

Resigned: 01 December 2013

Abdul M.

Position: Director

Appointed: 14 November 2013

Resigned: 01 December 2013

Moin U.

Position: Director

Appointed: 14 November 2013

Resigned: 01 December 2013

Mohammed R.

Position: Director

Appointed: 14 October 2013

Resigned: 01 December 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Mizan U. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Roki P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mizan U.

Notified on 3 March 2017
Nature of control: 75,01-100% shares

Roki P.

Notified on 31 July 2016
Ceased on 3 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth29 30610 2952 249   
Balance Sheet
Current Assets86 64279 72241 20741 50517 94716 351
Net Assets Liabilities  2 5753 875-27 179-19 654
Cash Bank In Hand50 89248 09715 582   
Debtors30 00027 15020 375   
Intangible Fixed Assets 39 14934 306   
Net Assets Liabilities Including Pension Asset Liability29 30610 2952 249   
Stocks Inventory5 7505 1755 250   
Tangible Fixed Assets3 5262 9977 762   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve29 30510 2942 248   
Shareholder Funds29 30610 2952 249   
Other
Average Number Employees During Period     8
Creditors  81 43878 259307 620259 621
Fixed Assets3 52648 28142 06841 157382 276373 283
Net Current Assets Liabilities25 78044 537-38 04436 754-101 835-133 316
Total Assets Less Current Liabilities29 30612 1214 0244 403280 441239 967
Provisions For Liabilities Balance Sheet Subtotal  790528  
Creditors Due Within One Year60 86286 46079 251   
Intangible Fixed Assets Aggregate Amortisation Impairment 9 28314 126   
Intangible Fixed Assets Amortisation Charged In Period  4 843   
Intangible Fixed Assets Cost Or Valuation 48 43248 432   
Number Shares Allotted  1   
Par Value Share  1   
Provisions For Liabilities Charges 1 8261 775   
Secured Debts 86 46079 251   
Share Capital Allotted Called Up Paid 11   
Tangible Fixed Assets Additions4 088     
Tangible Fixed Assets Cost Or Valuation4 0883 52611 761   
Tangible Fixed Assets Depreciation5625293 999   
Tangible Fixed Assets Depreciation Charged In Period5625291 370   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
Free Download (1 page)

Company search

Advertisements