Company NameRayan 2008 Limited
Company StatusDissolved
Company Number06496345
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMouloud Ilimi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleChef
Correspondence AddressFlat 41
Pelham House, 65 Great Peter Street
London
SW1P 2BP
Secretary NameMaria Adina Chingaru
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 41
Pelham House, 65 Great Peter Street
London
SW1P 2BP

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved following liquidation (1 page)
5 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
12 June 2009Statement of affairs with form 4.19 (5 pages)
12 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 June 2009Appointment of a voluntary liquidator (1 page)
12 June 2009Statement of affairs with form 4.19 (5 pages)
12 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-04
(2 pages)
12 June 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Registered office changed on 14/05/2009 from 48A rochester row london SW1P 1JU (1 page)
14 May 2009Registered office changed on 14/05/2009 from 48A rochester row london SW1P 1JU (1 page)
12 March 2009Return made up to 07/02/09; full list of members (3 pages)
12 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 July 2008Appointment Terminated Secretary maria chingaru (1 page)
16 July 2008Appointment terminated secretary maria chingaru (1 page)
23 May 2008Registered office changed on 23/05/2008 from 38 york house carlisle lane london SE1 7LE (1 page)
23 May 2008Registered office changed on 23/05/2008 from 38 york house carlisle lane london SE1 7LE (1 page)
7 February 2008Incorporation (16 pages)
7 February 2008Incorporation (16 pages)