Company NameDas Rasa Limited
DirectorSivadas Sreedharan
Company StatusActive
Company Number06296300
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Previous NameWimblemast Ltd

Business Activity

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

Directors

Director NameMr Sivadas Sreedharan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address55 Church Street
London
N16 0AR
Secretary NameMr Sivadas Sreedharan
StatusCurrent
Appointed01 April 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address55 Church Street
London
N16 0AR
Secretary NameManoj Sasikumar Rajalekshmi
NationalityIndian
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Charlotte Street
London
W1T 1RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 72490344
Telephone regionLondon

Location

Registered Address55 Church Street
London
N16 0AR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

1 at £1Sivadas Sreedharan
100.00%
Ordinary

Financials

Year2014
Net Worth£158,079
Cash£1,261
Current Liabilities£86,846

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

18 May 2021Delivered on: 18 May 2021
Persons entitled: Social Money Limited T/a Somo

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 1 July 2016
Persons entitled: Plutus Estates Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
27 May 2021Satisfaction of charge 062963000001 in full (1 page)
18 May 2021Registration of charge 062963000002, created on 18 May 2021 (60 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 June 2018Director's details changed for Mr. Sivadas Sreedharan on 27 June 2018 (2 pages)
27 June 2018Secretary's details changed for Mr Sivadas Sreedharan on 27 June 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
12 July 2017Notification of Sivadas Sreedharan as a person with significant control on 28 June 2016 (2 pages)
12 July 2017Notification of Sivadas Sreedharan as a person with significant control on 28 June 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Registration of charge 062963000001, created on 23 June 2016 (46 pages)
1 July 2016Registration of charge 062963000001, created on 23 June 2016 (46 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Manoj Rajalekshmi as a secretary (1 page)
9 July 2012Termination of appointment of Manoj Rajalekshmi as a secretary (1 page)
9 July 2012Appointment of Mr Sivadas Sreedharan as a secretary (2 pages)
9 July 2012Appointment of Mr Sivadas Sreedharan as a secretary (2 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 August 2009Amended accounts made up to 31 July 2008 (6 pages)
6 August 2009Amended accounts made up to 31 July 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
17 March 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
17 March 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
4 August 2008Secretary's change of particulars / manoj rajalekshmi / 15/07/2008 (1 page)
4 August 2008Secretary's change of particulars / manoj rajalekshmi / 15/07/2008 (1 page)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New secretary appointed (1 page)
11 July 2007Company name changed wimblemast LTD\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed wimblemast LTD\certificate issued on 11/07/07 (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
28 June 2007Incorporation (9 pages)
28 June 2007Incorporation (9 pages)