Company NameRaffles & Georgetown Restaurants Limited
Company StatusDissolved
Company Number07082329
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Meenakshi Muthalagappan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Maidenhead Road
Stratford-Upon-Avon
CV37 6XY
Director NameSelvakumar Muthalagappan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Warwick Road
Kenilworth
Warwickshire
CV8 1HY
Director NameMr Kumar Periakaruppan Muthalagappan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Warwick Road
Kenilworth
CV8 1HY
Director NameMr Periyakaruppan Muthalagappan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LP
Secretary NameMr Periyakaruppan Muthalagappan
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LP

Contact

Telephone01926 864300
Telephone regionWarwick

Location

Registered Address51 St. Georges Road
London
SW19 4EA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£337,708

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 April 2010Delivered on: 15 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 57 warwick road, kenilworth t/no WK259638 together with all buildings, fixtures and fixed plant and machinery, see image for full details.
Outstanding
9 April 2010Delivered on: 15 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
6 May 2016Satisfaction of charge 2 in full (4 pages)
6 May 2016Satisfaction of charge 2 in full (4 pages)
22 January 2016Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page)
22 January 2016Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page)
22 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Termination of appointment of Periyakaruppan Muthalagappan as a secretary on 10 April 2015 (1 page)
22 January 2016Termination of appointment of Periyakaruppan Muthalagappan as a secretary on 10 April 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
16 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(7 pages)
20 November 2013Director's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages)
20 November 2013Secretary's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(7 pages)
20 November 2013Director's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages)
20 November 2013Secretary's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 October 2011Registered office address changed from 57 Warwick Road Kenilworth Warwickshire CV8 1HN United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 57 Warwick Road Kenilworth Warwickshire CV8 1HN United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 57 Warwick Road Kenilworth Warwickshire CV8 1HN United Kingdom on 4 October 2011 (2 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (16 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (16 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
14 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
14 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
23 February 2010Appointment of Selvakumar Muthalagappan as a director (3 pages)
23 February 2010Appointment of Mr Kumar Periakauppan Muthalagappan as a director (3 pages)
23 February 2010Appointment of Mr Kumar Periakauppan Muthalagappan as a director (3 pages)
23 February 2010Appointment of Selvakumar Muthalagappan as a director (3 pages)
20 November 2009Incorporation (23 pages)
20 November 2009Incorporation (23 pages)