Company NameRj Restaurants Limited
Company StatusDissolved
Company Number05700785
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameReem Abusamra
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years (closed 25 May 2010)
RoleRestrauratn Manager
Correspondence Address31 Ennismore Mews
London
SW7 1AP
Secretary NameNicholas Magliocchetti
NationalityBritish
StatusClosed
Appointed10 January 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2010)
RoleConsultant
Correspondence AddressStudio 2
2 Gliddon Road
London
W14 9BH
Director NameMr Henry Isak Gabay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleWealth Management
Country of ResidenceEngland
Correspondence Address41 Lowndes Street
London
SW1X 9HX
Secretary NameMr Alain Schibl
NationalitySwiss
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Boltons Court
216-222 Old Brompton Road
London
SW5 0BZ
Secretary NameAbdul Kader Saadi
NationalityBritish
StatusResigned
Appointed08 May 2006(2 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2007)
RoleM Director
Correspondence AddressFlat 7 37 De Vere Gardens
London
W8 5AW
Secretary NameMr Patrick Robert Enrico Burke
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Abbotsbury Road
London
W14 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 07/02/08; no change of members (6 pages)
19 June 2008Return made up to 07/02/08; no change of members (6 pages)
12 May 2008Accounts made up to 28 February 2008 (1 page)
12 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 January 2008Accounts made up to 28 February 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
24 September 2007Return made up to 07/02/07; full list of members (6 pages)
24 September 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (20 pages)
7 February 2006Incorporation (20 pages)