Company NameThe Red Rock Cafe Limited
Company StatusDissolved
Company Number02705336
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameDanestar Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aharon Bosme
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed09 April 1993(1 year after company formation)
Appointment Duration20 years, 7 months (closed 19 November 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address494 Finchley Road
London
NW11 8DE
Secretary NameMoses Shahrabany
NationalityBritish
StatusClosed
Appointed03 November 1993(1 year, 6 months after company formation)
Appointment Duration20 years (closed 19 November 2013)
RoleRestaurantuer
Correspondence Address158 Dorset House
Gloucester Place
London
Nw1
Director NameMoses Shahrabany
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Mansions
Finchley Road
London
NW3 7AU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameItzhak Shahrabany
Date of BirthMarch 1934 (Born 90 years ago)
NationalityIsraeli
StatusResigned
Appointed08 May 1992(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 19 June 1992)
RoleRestauranteur
Correspondence Address158 Dorse House
Gloucester Place
London
Nw1
Secretary NameYaffa Shahrabany
NationalityBritish
StatusResigned
Appointed08 May 1992(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressFlat 6
8 Bathurs Street
London
W2
Secretary NameSaleh Shah
NationalityBritish
StatusResigned
Appointed19 June 1992(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address46 South Molton Street
London
W1Y 1HE
Director NameChristine Sutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address46 South Molton Street
London
W1Y 1HE
Secretary NameChristine Sutton
NationalityBritish
StatusResigned
Appointed01 March 1993(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 1993)
RoleCompany Director
Correspondence Address46 South Molton Street
London
W1Y 1HE
Director NameRahamin Yirmiyahu
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address46 South Molton Street
London
W1Y 1HE
Director NameItzhak Shahrabany
Date of BirthMarch 1934 (Born 90 years ago)
NationalityIsraeli
StatusResigned
Appointed03 November 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 March 2002)
RoleRestaurantuer
Correspondence Address158 Dorse House
Gloucester Place
London
Nw1

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Mrs Amal Shahrabany
50.00%
Ordinary
500 at £1Ms Christine Sutton
50.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(5 pages)
4 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 September 2010Director's details changed for Moses Shahrabany on 9 April 2010 (2 pages)
3 September 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Moses Shahrabany on 9 April 2010 (2 pages)
3 September 2010Director's details changed for Moses Shahrabany on 9 April 2010 (2 pages)
3 September 2010Director's details changed for Aharon Bosme on 9 April 2010 (2 pages)
3 September 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Aharon Bosme on 9 April 2010 (2 pages)
3 September 2010Director's details changed for Aharon Bosme on 9 April 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 May 2010Registered office address changed from 72 Wardour Street London W1F 0TD England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 72 Wardour Street London W1F 0TD England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 75 Cavendish Crescent Elstree Hertfordshire WD6 3JW on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 75 Cavendish Crescent Elstree Hertfordshire WD6 3JW on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 75 Cavendish Crescent Elstree Hertfordshire WD6 3JW on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 72 Wardour Street London W1F 0TD England on 5 May 2010 (1 page)
12 November 2009Annual return made up to 9 April 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 9 April 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Aharon Bosme on 30 September 2009 (1 page)
12 November 2009Director's details changed for Aharon Bosme on 30 September 2009 (1 page)
12 November 2009Annual return made up to 9 April 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 November 2008Return made up to 09/04/08; full list of members (8 pages)
5 November 2008Return made up to 09/04/08; full list of members (8 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 June 2007Return made up to 09/04/07; full list of members (7 pages)
2 June 2007Return made up to 09/04/07; full list of members (7 pages)
23 August 2006Return made up to 09/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2006Return made up to 09/04/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 July 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2005Return made up to 09/04/05; full list of members (7 pages)
18 February 2005Registered office changed on 18/02/05 from: 40 south molton street london W1Y 1HE (1 page)
18 February 2005Registered office changed on 18/02/05 from: 40 south molton street london W1Y 1HE (1 page)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
6 July 2004Return made up to 09/04/04; full list of members (7 pages)
6 July 2004Return made up to 09/04/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 June 2003Return made up to 09/04/03; full list of members (7 pages)
18 June 2003Return made up to 09/04/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 May 2001Return made up to 09/04/01; full list of members (6 pages)
31 May 2001Return made up to 09/04/01; full list of members (6 pages)
29 June 2000Full accounts made up to 30 September 1999 (11 pages)
29 June 2000Full accounts made up to 30 September 1999 (11 pages)
23 May 2000Return made up to 09/04/00; full list of members (6 pages)
23 May 2000Return made up to 09/04/00; full list of members (6 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
10 June 1999Return made up to 09/04/99; full list of members (6 pages)
10 June 1999Return made up to 09/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
16 June 1998Return made up to 09/04/98; no change of members (4 pages)
16 June 1998Return made up to 09/04/98; no change of members (4 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
24 June 1997Full accounts made up to 30 September 1995 (14 pages)
24 June 1997Full accounts made up to 30 September 1995 (14 pages)
6 May 1997Return made up to 09/04/97; no change of members (4 pages)
6 May 1997Return made up to 09/04/97; no change of members (4 pages)
1 May 1996Return made up to 09/04/96; full list of members (6 pages)
1 May 1996Return made up to 09/04/96; full list of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)
12 April 1995Return made up to 09/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1995Return made up to 09/04/95; no change of members (4 pages)