Company NameBollywoods Limited
Company StatusDissolved
Company Number03064535
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameDevang Ramesh Dave
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleProposed Director
Correspondence Address218 Eton Road
Ilford
Essex
IG1 2UN
Director NameMr Vinod Raithatha
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleProposed Director
Correspondence Address45 Pembroke Road
Seven Kings
Ilford
Essex
IG3 8PH
Secretary NameMr Vinod Raithatha
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleProposed Director
Correspondence Address45 Pembroke Road
Seven Kings
Ilford
Essex
IG3 8PH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address821/823 Romford Road
Manor Park
London
E12 5AN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
3 November 1997Full accounts made up to 31 July 1997 (9 pages)
10 July 1997Return made up to 05/06/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 July 1996 (9 pages)
20 June 1996Return made up to 05/06/96; full list of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995Accounting reference date notified as 31/07 (1 page)
15 November 1995Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Incorporation (26 pages)