BABAJI PIDE LIMITED

Register to unlock more data on OkredoRegister

BABAJI PIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08734876

Incorporation date

16/10/2013

Size

-

Contacts

Registered address

Registered address

Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2013)
dot icon05/01/2026
Progress report in a winding up by the court
dot icon11/12/2024
Progress report in a winding up by the court
dot icon20/12/2023
Progress report in a winding up by the court
dot icon11/01/2023
Termination of appointment of Tajinder Singh Sangha as a director on 2022-12-01
dot icon15/12/2022
Progress report in a winding up by the court
dot icon01/12/2021
Progress report in a winding up by the court
dot icon11/01/2021
Progress report in a winding up by the court
dot icon20/11/2019
Progress report in a winding up by the court
dot icon30/05/2019
Registered office address changed from C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD to Verulam Advisory, the Annexe, New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2019-05-30
dot icon25/10/2018
Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE to Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD on 2018-10-25
dot icon24/10/2018
Appointment of a liquidator
dot icon03/10/2018
Order of court to wind up
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon09/03/2018
Total exemption full accounts made up to 2017-03-25
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon02/02/2018
Registered office address changed from 5th Floor 85 - 86 Newman Street London W1T 3EX United Kingdom to The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE on 2018-02-02
dot icon02/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon20/09/2017
Appointment of Mr Joël Raymond Faroux as a director on 2017-07-14
dot icon19/09/2017
Termination of appointment of Dario Kadiev as a director on 2017-07-10
dot icon19/09/2017
Appointment of Mr Hetal Patel as a director on 2017-07-05
dot icon16/03/2017
Total exemption full accounts made up to 2016-03-26
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon20/05/2016
Registration of charge 087348760001, created on 2016-05-05
dot icon07/03/2016
Total exemption small company accounts made up to 2015-03-28
dot icon14/01/2016
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-09-04
dot icon25/06/2015
Statement of capital following an allotment of shares on 2014-11-20
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon21/11/2014
Appointment of Morris Katri as a director on 2014-08-13
dot icon21/11/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon21/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon12/11/2014
Previous accounting period shortened from 2015-03-31 to 2014-03-31
dot icon11/11/2014
Termination of appointment of Balbir Singh Thind as a director on 2014-08-28
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon22/04/2014
Appointment of Mr Tajinder Singh Sangha as a director
dot icon25/03/2014
Appointment of Balbir Singh Thind as a director
dot icon25/03/2014
Appointment of Mr Meir Abutbul as a director
dot icon25/03/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon25/03/2014
Change of share class name or designation
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon25/03/2014
Resolutions
dot icon03/03/2014
Termination of appointment of Sarah Winter as a secretary
dot icon03/03/2014
Appointment of Mr Hetal Patel as a secretary
dot icon28/02/2014
Registered office address changed from 85 - 86 Newman Street 5Th Floor London W1T 3EX England on 2014-02-28
dot icon27/02/2014
Registered office address changed from 85 - 86 Newman Street London W1T 3EX United Kingdom on 2014-02-27
dot icon16/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2017
dot iconNext confirmation date
16/10/2018
dot iconLast change occurred
25/03/2017

Accounts

dot iconLast made up date
25/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sangha, Tajinder Singh
Director
07/02/2014 - 01/12/2022
111

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABAJI PIDE LIMITED

BABAJI PIDE LIMITED is an(a) Liquidation company incorporated on 16/10/2013 with the registered office located at Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABAJI PIDE LIMITED?

toggle

BABAJI PIDE LIMITED is currently Liquidation. It was registered on 16/10/2013 .

Where is BABAJI PIDE LIMITED located?

toggle

BABAJI PIDE LIMITED is registered at Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA.

What does BABAJI PIDE LIMITED do?

toggle

BABAJI PIDE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BABAJI PIDE LIMITED?

toggle

The latest filing was on 05/01/2026: Progress report in a winding up by the court.