Company NameRahman Bros Catering Limited
Company StatusDissolved
Company Number02857136
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 6 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Foyez Alaur Rahman
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Cranhams Lane
Cirencester
Gloucestershire
GL7 1UL
Wales
Secretary NameMr Foyez Alaur Rahman
StatusClosed
Appointed04 September 2013(19 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 05 October 2021)
RoleCompany Director
Correspondence Address61 Cranhams Lane
Cirencester
Gloucestershire
GL7 1UL
Wales
Director NameMrs Pauline Rose Cousins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSecretary
Correspondence AddressFoxlyn 16 Lynwood Grove
Swindon
Wiltshire
SN2 2LY
Secretary NameJane Louise Everett
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address96 Reids Piece
Purton
Swindon
SN5 9AY
Director NameMr Fozlur Rahman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(4 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranhams Lane
Cirencester
Gloucestershire
GL7 1UL
Wales
Director NameMujibur Rahman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(4 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 04 April 2012)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address61 Cranhams Lane
Cirencester
Gloucestershire
GL7 1UU
Wales
Secretary NameHuzel Miah
NationalityBritish
StatusResigned
Appointed21 February 1994(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 04 September 2013)
RoleWaiter
Correspondence Address51 Ashcroft Road
Cirencester
Gloucestershire
GL7 1QZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBank House
209 Merton Road
South Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Foyez Alaur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,912
Cash£19,562
Current Liabilities£27,654

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2017Compulsory strike-off action has been suspended (1 page)
14 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 August 2015Director's details changed for Foyez Alaur Rahman on 21 August 2015 (2 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Director's details changed for Foyez Alaur Rahman on 21 August 2015 (2 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
20 August 2015Registered office address changed from 209 Merton Road London SW19 1EE England to Bank House 209 Merton Road South Wimbledon London SW19 1EE on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 209 Merton Road London SW19 1EE England to Bank House 209 Merton Road South Wimbledon London SW19 1EE on 20 August 2015 (1 page)
19 August 2015Registered office address changed from Bank House 2-4 Wood Street Swindon Wiltshire SN1 4AB to 209 Merton Road London SW19 1EE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Bank House 2-4 Wood Street Swindon Wiltshire SN1 4AB to 209 Merton Road London SW19 1EE on 19 August 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
4 September 2013Appointment of Mr Foyez Alaur Rahman as a secretary (2 pages)
4 September 2013Termination of appointment of Huzel Miah as a secretary (1 page)
4 September 2013Termination of appointment of Huzel Miah as a secretary (1 page)
4 September 2013Appointment of Mr Foyez Alaur Rahman as a secretary (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
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)
10 April 2012Termination of appointment of Fozlur Rahman as a director (1 page)
10 April 2012Termination of appointment of Fozlur Rahman as a director (1 page)
10 April 2012Termination of appointment of Mujibur Rahman as a director (1 page)
10 April 2012Termination of appointment of Mujibur Rahman as a director (1 page)
10 April 2012Appointment of Foyez Alaur Rahman as a director (2 pages)
10 April 2012Appointment of Foyez Alaur Rahman as a director (2 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mujibur Rahman on 1 November 2009 (2 pages)
26 October 2010Director's details changed for Mujibur Rahman on 1 November 2009 (2 pages)
26 October 2010Director's details changed for Mujibur Rahman on 1 November 2009 (2 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 October 2008Return made up to 28/09/08; full list of members (4 pages)
24 October 2008Return made up to 28/09/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 October 2006Return made up to 28/09/06; full list of members (7 pages)
23 October 2006Return made up to 28/09/06; full list of members (7 pages)
30 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
16 March 2006Return made up to 28/09/05; full list of members (7 pages)
16 March 2006Return made up to 28/09/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
3 December 2002Return made up to 28/09/02; full list of members (7 pages)
3 December 2002Return made up to 28/09/02; full list of members (7 pages)
17 January 2002Return made up to 28/09/01; full list of members (6 pages)
17 January 2002Return made up to 28/09/01; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
10 October 2000Return made up to 28/09/00; full list of members (6 pages)
10 October 2000Return made up to 28/09/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
10 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
30 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 January 2000Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 28/09/98; no change of members (4 pages)
9 November 1998Return made up to 28/09/98; no change of members (4 pages)
9 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
9 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 October 1997Return made up to 28/09/97; full list of members (6 pages)
17 October 1997Return made up to 28/09/97; full list of members (6 pages)
21 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
21 November 1996Return made up to 28/09/96; no change of members (4 pages)
21 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
21 November 1996Return made up to 28/09/96; no change of members (4 pages)
19 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Return made up to 28/09/95; no change of members (4 pages)
19 October 1995Return made up to 28/09/95; no change of members (4 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
19 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)