Company NameRightmenu Restaurants Limited
Company StatusDissolved
Company Number03707102
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mohbubur Rahman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(3 weeks, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Lodge Lane
Grays
Essex
RM17 5RZ
Secretary NameNazim Uddin
NationalityBritish
StatusClosed
Appointed26 February 1999(3 weeks, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address55 Lodge Lane
Grays
Essex
RM17 5RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01375 383555
Telephone regionGrays Thurrock

Location

Registered Address55 Lodge Lane
Grays
Essex
RM17 5RZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

3 at £1Mr Tunu Miah
60.00%
Ordinary
1 at £1Mr Mahbubur Rahman
20.00%
Ordinary
1 at £1Mr Nazim Uddin
20.00%
Ordinary

Financials

Year2014
Net Worth£53,214
Cash£61,646
Current Liabilities£8,432

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
5 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 February 2014Director's details changed for Mahbubur Rahman on 1 October 2009 (2 pages)
26 February 2014Director's details changed for Mahbubur Rahman on 1 October 2009 (2 pages)
26 February 2014Director's details changed for Mahbubur Rahman on 1 October 2009 (2 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5
(4 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5
(4 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mahbubur Rahman on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Mahbubur Rahman on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Mahbubur Rahman on 3 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
14 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
15 May 2008Return made up to 03/02/08; full list of members (3 pages)
15 May 2008Return made up to 03/02/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
24 February 2006Return made up to 03/02/06; full list of members (6 pages)
24 February 2006Return made up to 03/02/06; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
24 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
24 February 2005Return made up to 03/02/05; full list of members (6 pages)
24 February 2005Return made up to 03/02/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
5 April 2004Return made up to 03/02/04; full list of members (6 pages)
5 April 2004Return made up to 03/02/04; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
21 February 2003Return made up to 03/02/03; full list of members (6 pages)
21 February 2003Return made up to 03/02/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
13 March 2002Return made up to 03/02/02; full list of members; amend (6 pages)
13 March 2002Return made up to 03/02/02; full list of members; amend (6 pages)
28 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
28 August 2001Ad 01/05/00--------- £ si 3@1 (2 pages)
28 August 2001Ad 01/05/00--------- £ si 3@1 (2 pages)
28 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
19 February 2001Return made up to 03/02/01; full list of members (6 pages)
19 February 2001Return made up to 03/02/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 April 2000 (9 pages)
22 November 2000Full accounts made up to 30 April 2000 (9 pages)
25 April 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
25 April 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
2 March 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
2 March 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 March 1999Registered office changed on 05/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
3 February 1999Incorporation (17 pages)
3 February 1999Incorporation (17 pages)