Company NameThe Poppadom (Sunderland) Limited
Company StatusDissolved
Company Number05497694
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKamaljit Singh Chera
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitby Drive
Washington
NE38 7NW
Secretary NameKamaljit Singh Chera
NationalityBritish
StatusClosed
Appointed10 January 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 24 September 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitby Drive
Washington
NE38 7NW
Director NameMr Ravinder Singh Dhugga
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleDirector Of Care Homes
Country of ResidenceEngland
Correspondence AddressClementhorpe House
Preston Park
North Shields
Tyne & Wear
NE29 9JR
Director NameMr Jasbir Singh Chera
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitby Drive
Biddick
Washington
Tyne & Wear
NE38 7NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2008)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address11 Tavistock Place
Sunderland
Tyne & Wear
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

500 at £1Jasbir Singh Chera
50.00%
Ordinary
500 at £1Kamaljit Singh Chera
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,600
Cash£12,388
Current Liabilities£83,474

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
1 December 2012Voluntary strike-off action has been suspended (1 page)
1 December 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Application to strike the company off the register (3 pages)
8 October 2012Application to strike the company off the register (3 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,000
(4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,000
(4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,000
(4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 October 2011Termination of appointment of Jasbir Singh Chera as a director on 4 October 2011 (1 page)
14 October 2011Termination of appointment of Jasbir Chera as a director (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 September 2010Director's details changed for Jasbir Singh Chera on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Jasbir Singh Chera on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Jasbir Singh Chera on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 September 2009Return made up to 04/07/09; full list of members (4 pages)
17 September 2009Return made up to 04/07/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 January 2009Return made up to 04/07/08; full list of members (4 pages)
7 January 2009Return made up to 04/07/08; full list of members (4 pages)
10 September 2008Return made up to 04/07/07; full list of members (3 pages)
10 September 2008Return made up to 04/07/07; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 March 2008Director appointed jasbir singh chera (2 pages)
11 March 2008Director appointed jasbir singh chera (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 21 saint thomas street bristol BS1 6JS (1 page)
21 February 2008Registered office changed on 21/02/08 from: 21 saint thomas street bristol BS1 6JS (1 page)
14 January 2008Secretary resigned (2 pages)
14 January 2008Secretary resigned (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
28 July 2006Return made up to 04/07/06; full list of members (2 pages)
28 July 2006Return made up to 04/07/06; full list of members (2 pages)
22 November 2005Particulars of mortgage/charge (9 pages)
22 November 2005Particulars of mortgage/charge (9 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)
22 July 2005Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 4 douro terrace sunderland tyne & wear SR2 7DX (1 page)
22 July 2005Registered office changed on 22/07/05 from: 4 douro terrace sunderland tyne & wear SR2 7DX (1 page)
22 July 2005Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)