Company NameGhandi's Temple Ltd
Company StatusDissolved
Company Number09491606
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Porthouse
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandancer Sea Road
South Shields
Tyne And Wear
NE33 2LD
Director NameMr John Porthouse
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchells Accountants Suite 4 Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Stephen Ski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchells Accountants Suite 4 Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Location

Registered AddressSandancer
Sea Road
South Shields
Tyne And Wear
NE33 2LD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 November 2017Termination of appointment of Stephen Ski as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr John Porthouse as a director on 1 June 2017 (2 pages)
26 June 2017Termination of appointment of John Porthouse as a director on 26 May 2017 (1 page)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 December 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 December 2016Current accounting period shortened from 30 June 2016 to 30 June 2015 (1 page)
26 July 2016Registered office address changed from Mitchells Accountants Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England to Sandancer Sea Road South Shields Tyne and Wear NE332LD on 26 July 2016 (1 page)
27 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)