Company NameRuhith`S Two Limited
Company StatusDissolved
Company Number05496000
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Secretary NameFateha Khatun
NationalityBritish
StatusClosed
Appointed01 July 2005(1 day after company formation)
Appointment Duration5 years, 1 month (closed 17 August 2010)
RoleCompany Director
Correspondence Address48 Pembroke House
Hallfield Estate
London
W2 6HQ
Director NameMijanur Rahman Choudhury
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 17 August 2010)
RoleRestaurater
Correspondence Address10 Elizabeth Place
Clyde Road
London
N15 4LA
Director NameMr Taraul Islam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2006)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address63 Ivy Road
London
NW2 6SX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address21 Walm Lane
Wellesden
London
NW2 5SH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (1 page)
6 October 2007Application for striking-off (1 page)
27 July 2006Return made up to 30/06/06; full list of members (6 pages)
27 July 2006Return made up to 30/06/06; full list of members (6 pages)
10 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
10 March 2006Director's particulars changed (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 203 mile end road london E1 4AA (1 page)
15 September 2005Registered office changed on 15/09/05 from: 203 mile end road london E1 4AA (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
30 June 2005Incorporation (10 pages)
30 June 2005Incorporation (10 pages)