Babaji Pide Limited

DataGardener
babaji pide limited
in liquidation
Small

Babaji Pide Limited

08734876Private Limited With Share Capital

Verulam Advisory, The Annexe, Ne, Cottonmill Lane, St Albans, AL12HA
Incorporated

16/10/2013

Company Age

12 years

Directors

5

Employees

48

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Babaji Pide Limited (08734876) is a private limited with share capital incorporated on 16/10/2013 (12 years old) and registered in st albans, AL12HA. The company operates under SIC code 56101 - licenced restaurants.

Babaji pide limited is a restaurants company based out of 5th floor 85 - 86 newman street, london, united kingdom.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 16/10/2013
AL12HA
48 employees

Financial Overview

Total Assets

£3.55M

Liabilities

£4.98M

Net Assets

£-1.43M

Cash

£108.3K

Key Metrics

48

Employees

5

Directors

16

Shareholders

Board of Directors

4
director
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:11-12-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-12-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-12-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:11-01-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-10-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Capital Allotment Shares
Category:Capital
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Capital Allotment Shares
Category:Capital
Date:21-11-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Capital Allotment Shares
Category:Capital
Date:04-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:25-03-2014
Capital Allotment Shares
Category:Capital
Date:25-03-2014
Resolution
Category:Resolution
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:03-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2014
Incorporation Company
Category:Incorporation
Date:16-10-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date06/03/2018
Latest Accounts25/03/2017

Trading Addresses

Verulam Advisory, The Annexe, Ne, Cottonmill Lane, St Albans, Herts Al1 2Ha, AL12HARegistered

Contact

Verulam Advisory, The Annexe, Ne, Cottonmill Lane, St Albans, AL12HA