Company NameRed Rooster UK Limited
Company StatusDissolved
Company Number05933853
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

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

Directors

Director NameThirunavuukkarasu Ravichandran
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Goodwill Drive
Harrow
Middlesex
HA2 0DX
Director NameManijam Sinniah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113a The Broadway
Mill Hill
London
NW7 3TG
Secretary NameThirunavuukkarasu Ravichandran
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Goodwill Drive
Harrow
Middlesex
HA2 0DX

Location

Registered Address113, The Broadway
Mill Hill
London
NW7 3TG
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Manijam Sinniah
50.00%
Ordinary
1 at £1Thirunavukkarasu Ravichandran
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,019
Cash£203
Current Liabilities£34,221

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(5 pages)
11 October 2010Director's details changed for Manijam Sinniah on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Manijam Sinniah on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Thirunavuukkarasu Ravichandran on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Thirunavuukkarasu Ravichandran on 12 September 2010 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Director and Secretary's Change of Particulars / thirunavuukkarasu ravichandran / 22/07/2009 / HouseName/Number was: , now: 26; Street was: 46, now: goodwill drive; Area was: swift close, now: ; Post Town was: south harrow, now: harrow; Post Code was: HA2 0TL, now: HA2 0DX (1 page)
14 September 2009Director and secretary's change of particulars / thirunavuukkarasu ravichandran / 22/07/2009 (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
13 September 2006Incorporation (16 pages)
13 September 2006Incorporation (16 pages)