Company NameRastell Ltd
Company StatusDissolved
Company Number06668502
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMahfujur Rahman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years (closed 21 September 2010)
RoleChef
Correspondence Address3 Field Close
South Croydon
Croydon
CR2 9BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(1 week, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 28 August 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address242 Godstone Road
Whyteleafe
Croydon
Surrey
CR3 0EF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£42,290
Gross Profit£29,637
Net Worth-£2,696
Cash£728
Current Liabilities£4,187

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (2 pages)
27 May 2010Application to strike the company off the register (2 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 08/08/09; full list of members (5 pages)
3 September 2009Return made up to 08/08/09; full list of members (5 pages)
3 September 2008Registered office changed on 03/09/2008 from 78 ben jonson rd stepney gren london E1 3NN (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 78 ben jonson rd stepney gren london E1 3NN (2 pages)
3 September 2008Director appointed mahfujur rahman (2 pages)
3 September 2008Director appointed mahfujur rahman (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
28 August 2008Appointment terminated director yomtov jacobs (1 page)
28 August 2008Registered office changed on 28/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
28 August 2008Appointment Terminated Director yomtov jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
8 August 2008Incorporation (9 pages)
8 August 2008Incorporation (9 pages)