Company NameFort Raj Balti Limited
DirectorShah Mohammed Zubyer Athar
Company StatusDissolved
Company Number03183658
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

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

Directors

Director NameShah Mohammed Zubyer Athar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Kelsey Close
Horley
Surrey
RH6 8RF
Secretary NameShah Fateh Muhammed Aftekhar Athar
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Kelsey Close
Horley
Surrey
RH6 8RF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 March 2006Dissolved (1 page)
19 December 2005S/S cert. Release of liquidator (1 page)
15 December 2005Sec of state's release of liq (1 page)
14 December 2005Return of final meeting of creditors (1 page)
6 December 2005Appointment of a liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
22 April 2005Registered office changed on 22/04/05 from: 74 victoria road horley surrey RH6 7PZ (1 page)
19 April 2005Appointment of a liquidator (1 page)
18 February 2005Order of court to wind up (1 page)
25 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
14 May 2004Return made up to 09/04/04; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
10 May 2003Return made up to 09/04/03; full list of members (6 pages)
8 April 2002Return made up to 09/04/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
28 June 2001Full accounts made up to 31 July 2000 (8 pages)
4 May 2001Return made up to 09/04/01; full list of members (6 pages)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
24 May 1999Return made up to 09/04/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 July 1998 (8 pages)
19 June 1998Return made up to 09/04/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 July 1997 (9 pages)
7 August 1997Return made up to 09/04/97; full list of members (6 pages)
25 April 1996Director resigned (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 372 old street london EC1V 9LT (1 page)
25 April 1996New secretary appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Secretary resigned (2 pages)
9 April 1996Incorporation (12 pages)