Company NameTaste Of Raj London Ltd
Company StatusDissolved
Company Number07623303
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Sheikh Rahela Chowdhury
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address86 The Green
Twickenham, London
London
TW2 5AG
Secretary NameMrs Sheikh Rahela Chowdhury
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address86 The Green
Twickenham, London
London
TW2 5AG

Location

Registered AddressDocklands Business Centre
Suite 3h & 3g, 10-16 Tiller Road
Canary Wharf, London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Sheikh Rahela Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,172
Cash£3,259
Current Liabilities£30,212

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2015Registered office address changed from C/O Abm Ashabul & Co Lime House Court 3-11 Dod Street Canary Wharf London E14 7EQ to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015 (1 page)
10 January 2015Registered office address changed from C/O Abm Ashabul & Co Lime House Court 3-11 Dod Street Canary Wharf London E14 7EQ to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015 (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014Application to strike the company off the register (3 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 July 2012Registered office address changed from Unit-3 80a Ashfield Street London London Uk E1 2BJ United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Unit-3 80a Ashfield Street London London Uk E1 2BJ United Kingdom on 10 July 2012 (1 page)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mrs. Sheikh Rahela Chowdhury on 1 January 2012 (2 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mrs. Sheikh Rahela Chowdhury on 1 January 2012 (2 pages)
25 June 2012Director's details changed for Mrs. Sheikh Rahela Chowdhury on 1 January 2012 (2 pages)
17 May 2011Secretary's details changed for Mr. Sheikh Rahela Chowdhury on 17 May 2011 (1 page)
17 May 2011Secretary's details changed for Mr. Sheikh Rahela Chowdhury on 17 May 2011 (1 page)
17 May 2011Director's details changed for Mr. Sheikh Rahela Chowdhury on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr. Sheikh Rahela Chowdhury on 17 May 2011 (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)