Dadi\'S Rasoi Ltd. was officially closed on 2021-08-03.
Dadi's Rasoi was a private limited company that could have been found at 287 Headley Road East, Woodley, Reading, RG5 4SE, ENGLAND. Its net worth was valued to be roughly -203 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2015-12-22) was run by 4 directors.
Director Kiranpal S. who was appointed on 22 December 2015.
Director Manraj S. who was appointed on 22 December 2015.
Director Manwinder S. who was appointed on 22 December 2015.
The company was officially categorised as "take-away food shops and mobile food stands" (56103).
The latest confirmation statement was filed on 2020-12-21 and last time the accounts were filed was on 31 December 2019.
Dadi's Rasoi Ltd. Address / Contact
Office Address
287 Headley Road East
Office Address2
Woodley
Town
Reading
Post code
RG5 4SE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09927039
Date of Incorporation
Tue, 22nd Dec 2015
Date of Dissolution
Tue, 3rd Aug 2021
Industry
Take-away food shops and mobile food stands
End of financial Year
31st December
Company age
6 years old
Account next due date
Thu, 30th Sep 2021
Account last made up date
Tue, 31st Dec 2019
Next confirmation statement due date
Tue, 4th Jan 2022
Last confirmation statement dated
Mon, 21st Dec 2020
Company staff
Kiranpal S.
Position: Director
Appointed: 22 December 2015
Manraj S.
Position: Director
Appointed: 22 December 2015
Manwinder S.
Position: Director
Appointed: 22 December 2015
Pertpal S.
Position: Director
Appointed: 22 December 2015
People with significant control
Pertpal S.
Notified on
22 December 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-12-31
2017-12-31
2018-12-31
2019-12-31
Net Worth
-203
Balance Sheet
Current Assets
8 823
1 935
2 062
Net Assets Liabilities
203
21 149
-37 111
-55 781
Cash Bank In Hand
8 623
Net Assets Liabilities Including Pension Asset Liability
-203
Stocks Inventory
200
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-204
Shareholder Funds
-203
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
4 200
9 692
Creditors
911
25 516
34 317
5
Depreciation Amortisation Impairment Expense
1 796
1 796
5 616
Fixed Assets
7 509
6 632
4 836
Net Current Assets Liabilities
7 912
1 935
2 062
-5
Other Operating Expenses Format2
21 969
23 354
11 427
Profit Loss
-20 946
-15 963
-18 671
Raw Materials Consumables Used
34 746
29 110
Staff Costs Employee Benefits Expense
28 891
33 202
1 628
Total Assets Less Current Liabilities
15 421
8 567
6 898
-5
Turnover Revenue
66 456
71 499
Provisions For Liabilities Balance Sheet Subtotal
850
Creditors Due After One Year
14 774
Creditors Due Within One Year
911
Provisions For Liabilities Charges
850
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 5th, May 2021
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Monday 21st December 2020
filed on: 7th, January 2021
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 28th, September 2020
accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Saturday 21st December 2019
filed on: 5th, January 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Friday 21st December 2018
filed on: 3rd, January 2019
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control Thursday 22nd December 2016
filed on: 11th, March 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 21st December 2017
filed on: 3rd, January 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 18th, September 2017
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates Wednesday 21st December 2016
filed on: 2nd, January 2017
confirmation statement
Free Download
(5 pages)
NEWINC
Company registration
filed on: 22nd, December 2015
incorporation
Free Download
(11 pages)
SH01
1.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.