Company NamePatti Raj Limited
Company StatusDissolved
Company Number07169779
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMonzur Ahmed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address29 Penylan Road
Newport
Gwent
NP19 8AD
Wales
Director NameMrs Rujina Akther
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Penylan Road
Newport
Gwent
NP19 8AD
Wales
Director NameMiss Khayrun Nessa Shah
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleSecretary/Director
Country of ResidenceWales
Correspondence Address29 Penylan Road
Newport
Gwent
NP19 8AD
Wales
Secretary NameKhayrun Shah
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Penylan Road
Newport
Gwent
NP19 8AD
Wales

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£20,450
Cash£27,505
Current Liabilities£92,286

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
24 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (21 pages)
24 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (18 pages)
24 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (18 pages)
30 November 2015Registered office address changed from Patti Pavilion Gorse Lane Swansea SA1 4PQ Wales to 24 Conduit Place London W2 1EP on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from Patti Pavilion Gorse Lane Swansea SA1 4PQ Wales to 24 Conduit Place London W2 1EP on 30 November 2015 (2 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
27 November 2015Statement of affairs with form 4.19 (7 pages)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
27 November 2015Statement of affairs with form 4.19 (7 pages)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Termination of appointment of Khayrun Nessa Shah as a director on 20 February 2015 (1 page)
24 February 2015Registered office address changed from 29 Penylan Road Newport Gwent NP19 8AD to Patti Pavilion Gorse Lane Swansea SA1 4PQ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 29 Penylan Road Newport Gwent NP19 8AD to Patti Pavilion Gorse Lane Swansea SA1 4PQ on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Khayrun Nessa Shah as a director on 20 February 2015 (1 page)
24 February 2015Termination of appointment of Khayrun Shah as a secretary on 20 February 2015 (1 page)
24 February 2015Termination of appointment of Khayrun Shah as a secretary on 20 February 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(6 pages)
21 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
13 July 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Incorporation (54 pages)
25 February 2010Incorporation (54 pages)