London
SE18 1RL
Director Name | Mr Wahid Rahman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 May 2014) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 40 Ullswater Crescent London SW15 3RQ |
Secretary Name | Mohammed Abdul Muhith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 May 2014) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 84 Chestnut Rise London SE18 1RL |
Director Name | Mr Habibur Rahman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2007) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 12 Milton Avenue Barnet Hertfordshire EN5 2EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Taste Of Raj 9 Royal Parade Black Heath London SE3 0TL |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
500 at 1 | M.a. Muhith 50.00% Ordinary |
---|---|
500 at 1 | W. Rahman 50.00% Ordinary |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (4 pages) |
28 January 2014 | Application to strike the company off the register (4 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
3 December 2009 | Annual return made up to 1 November 2008 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 1 November 2009 Statement of capital on 2009-12-03
|
3 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 December 2009 | Annual return made up to 1 November 2008 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 1 November 2008 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 1 November 2009 Statement of capital on 2009-12-03
|
3 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 December 2009 | Annual return made up to 1 November 2009 Statement of capital on 2009-12-03
|
1 December 2009 | Administrative restoration application (3 pages) |
1 December 2009 | Administrative restoration application (3 pages) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
15 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 February 2007 | Return made up to 01/11/06; full list of members (7 pages) |
10 February 2007 | Return made up to 01/11/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 December 2005 | Return made up to 01/11/05; no change of members
|
7 December 2005 | Return made up to 01/11/05; no change of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 November 2004 | Return made up to 01/11/04; no change of members
|
19 November 2004 | Return made up to 01/11/04; no change of members
|
21 September 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
21 September 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
21 September 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
11 February 2004 | Return made up to 01/11/03; full list of members
|
11 February 2004 | Return made up to 01/11/03; full list of members
|
18 February 2003 | Ad 12/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4TH floor, 36 eastcastle street, london, W1W 8DP (1 page) |
18 February 2003 | Ad 12/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4TH floor, 36 eastcastle street, london, W1W 8DP (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
1 November 2002 | Incorporation (16 pages) |
1 November 2002 | Incorporation (16 pages) |