Company NameKengs Raft Limited
Company StatusDissolved
Company NumberSC302762
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Meera Devi Bhandari
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNepalese
StatusClosed
Appointed27 June 2006(1 month after company formation)
Appointment Duration12 years, 2 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShimla Palace Central Park
High Street
Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Kulbinder Singh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 week, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Dochart Avenue
Renfrew
Renfrewshire
PA4 0XD
Scotland
Secretary NameJagdeep Singh
NationalityBritish
StatusResigned
Appointed01 June 2006(1 week, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 June 2006)
RoleSecretary
Correspondence Address23 Hallidale Crescent
Renfrew
Renfrewshire
PA4 0YA
Scotland
Secretary NameMr Kulbinder Singh
NationalityBritish
StatusResigned
Appointed27 June 2006(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Dochart Avenue
Renfrew
Renfrewshire
PA4 0XD
Scotland
Director NameMr Ram Prasad Bagale
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNepalese
StatusResigned
Appointed20 January 2015(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShimla Place Restaurant Central Park
Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Contact

Websiteshimlapalace-cowdenbeath.co.uk
Telephone01383 511101
Telephone regionDunfermline

Location

Registered AddressShimla Place Restaurant
Central Park
Cowdenbeath
Fife
KY4 9QQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardCowdenbeath

Shareholders

1 at £50kMeera Devi Bhandari
50.00%
Ordinary
1 at £50kRam Prasad Bagale
50.00%
Ordinary

Financials

Year2014
Net Worth£29,057
Cash£11,323
Current Liabilities£10,729

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

8 June 2011Delivered on: 25 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as shimla palace (formerly known as park bar) central park cowdenbeath ffe 12836.
Outstanding
11 May 2011Delivered on: 20 May 2011
Satisfied on: 3 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2018Voluntary strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
26 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Termination of appointment of Ram Prasad Bagale as a director on 1 February 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Termination of appointment of Ram Prasad Bagale as a director on 1 February 2017 (1 page)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 50,002
(4 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 50,002
(4 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,002
(4 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,002
(4 pages)
29 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Appointment of Mr Ram Prasad Bagale as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Ram Prasad Bagale as a director on 20 January 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(3 pages)
15 June 2014Director's details changed for Mrs Meera Devi Bhandari on 1 February 2014 (2 pages)
15 June 2014Director's details changed for Mrs Meera Devi Bhandari on 1 February 2014 (2 pages)
15 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(3 pages)
15 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(3 pages)
15 June 2014Director's details changed for Mrs Meera Devi Bhandari on 1 February 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 May 2013Satisfaction of charge 1 in full (1 page)
3 May 2013Satisfaction of charge 1 in full (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Meera Devi Bhandari on 1 April 2010 (2 pages)
2 June 2011Director's details changed for Meera Devi Bhandari on 1 April 2010 (2 pages)
2 June 2011Director's details changed for Meera Devi Bhandari on 1 April 2010 (2 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 February 2011Amended accounts made up to 31 May 2009 (6 pages)
23 February 2011Amended accounts made up to 31 May 2009 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 July 2010Termination of appointment of Kulbinder Singh as a secretary (1 page)
29 July 2010Termination of appointment of Kulbinder Singh as a secretary (1 page)
6 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (13 pages)
6 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (13 pages)
2 July 2010Director's details changed for Meera Devi Bhandari on 1 May 2010 (5 pages)
2 July 2010Director's details changed for Meera Devi Bhandari on 1 May 2010 (5 pages)
2 July 2010Director's details changed for Meera Devi Bhandari on 1 May 2010 (5 pages)
24 June 2010Annual return made up to 23 May 2009 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 23 May 2009 with a full list of shareholders (14 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 August 2009Registered office changed on 18/08/2009 from acorn house 49 hydepark street glasgow G3 8BW (1 page)
18 August 2009Registered office changed on 18/08/2009 from acorn house 49 hydepark street glasgow G3 8BW (1 page)
5 June 2008Return made up to 23/05/08; full list of members (3 pages)
5 June 2008Return made up to 23/05/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
23 May 2006Incorporation (17 pages)
23 May 2006Incorporation (17 pages)