Company NameRaw London Limited
Company StatusDissolved
Company Number06823133
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Aamir Ahmed
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Trafford Road
Thornton Heath
Surrey
CR7 6DQ
Secretary NameMr Aamir Ahmed
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Trafford Road
Thornton Heath
Surrey
CR7 6DQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address247 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Director's details changed for Aamir Ahmed on 1 November 2009 (2 pages)
24 September 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(4 pages)
24 September 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(4 pages)
24 September 2010Director's details changed for Aamir Ahmed on 1 November 2009 (2 pages)
24 September 2010Director's details changed for Aamir Ahmed on 1 November 2009 (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Director appointed aamir ahmed (2 pages)
27 April 2009Secretary appointed aamir ahmed (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 49 merrion avenue stanmore middx HA7 4RY united kingdom (1 page)
27 April 2009Secretary appointed aamir ahmed (2 pages)
27 April 2009Director appointed aamir ahmed (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 49 merrion avenue stanmore middx HA7 4RY united kingdom (1 page)
19 February 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
19 February 2009Appointment Terminated Director elizabeth davies (1 page)
19 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
19 February 2009Appointment terminated director elizabeth davies (1 page)
18 February 2009Incorporation (13 pages)
18 February 2009Incorporation (13 pages)