Company NameRimzim (UK) Limited
Company StatusDissolved
Company Number07147876
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date1 November 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameShiv Kumar Vadwa
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleSection Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Gardner House
The Broadway
Southall
Middlesex
UB1 1PJ
Director NameMrs Sunaina Devi Wadhwa
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleBa Employe
Country of ResidenceMiddlesex
Correspondence Address91 Northfield Rd
Hounslow
Middlesex
TW5 9JQ
Secretary NameAjay Wadhwa
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Gardner House
Tha Broadway
Southall
Middlesex
UB1 1PJ
Director NameMr Gowind Ram
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAfghan
StatusResigned
Appointed30 November 2010(9 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 31 October 2011)
RoleSales Man
Country of ResidenceUzbekistan
Correspondence Address43a Western Road
Southall
Middlesex
UB2 5HE

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

600 at £1Wadhwa Sunaina
60.00%
Ordinary A
400 at £1Shiv Vadwa
40.00%
Ordinary A

Financials

Year2014
Turnover£26,088
Gross Profit£15,952
Net Worth-£98,918
Cash£2,765
Current Liabilities£468,798

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Notice of final account prior to dissolution (1 page)
1 August 2014Notice of final account prior to dissolution (1 page)
1 August 2014Return of final meeting of creditors (1 page)
28 January 2014Registered office address changed from 91 Northfield Road Hounslow Middlesex TW5 9JQ United Kingdom on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 91 Northfield Road Hounslow Middlesex TW5 9JQ United Kingdom on 28 January 2014 (2 pages)
22 January 2014Appointment of a liquidator (1 page)
22 January 2014Appointment of a liquidator (1 page)
25 April 2013Order of court to wind up (2 pages)
25 April 2013Order of court to wind up (2 pages)
24 December 2012Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE United Kingdom on 24 December 2012 (1 page)
24 October 2012Voluntary strike-off action has been suspended (1 page)
24 October 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
9 March 2012Termination of appointment of Gowind Ram as a director (1 page)
9 March 2012Termination of appointment of Gowind Ram as a director (1 page)
9 March 2012Termination of appointment of Ajay Wadhwa as a secretary (1 page)
9 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1,000
(4 pages)
9 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1,000
(4 pages)
9 March 2012Termination of appointment of Ajay Wadhwa as a secretary (1 page)
8 September 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
8 September 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
8 December 2010Appointment of Mr Gowind Ram as a director (2 pages)
8 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
8 December 2010Appointment of Mr Gowind Ram as a director (2 pages)
26 March 2010Current accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
26 March 2010Current accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
5 February 2010Incorporation (24 pages)
5 February 2010Incorporation (24 pages)