Company NameRg Trading Surrey Limited
Company StatusDissolved
Company Number07977128
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMrs Reama Goni
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(4 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Suite 2nd Floor
255-259 Commercial Road
London
E1 2BT
Director NameMrs Reama Goni
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address419 Roman Road
London
E3 5QS
Director NameMr Md Nazmul Alam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2017)
RoleWaiter
Country of ResidenceEngland
Correspondence Address419 Roman Road
London
E3 5QS

Location

Registered AddressEast Suite 2nd Floor
255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Reama Goni
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,721
Cash£2,681
Current Liabilities£21,652

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Registered office address changed from 419 Roman Road London E3 5QS to East Suite 2nd Floor 255-259 Commercial Road London E1 2BT on 9 July 2019 (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Confirmation statement made on 6 March 2018 with updates (4 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 November 2017Termination of appointment of Md Nazmul Alam as a director on 1 March 2017 (1 page)
17 November 2017Appointment of Mrs Reama Goni as a director on 1 March 2017 (2 pages)
17 November 2017Termination of appointment of Md Nazmul Alam as a director on 1 March 2017 (1 page)
17 November 2017Appointment of Mrs Reama Goni as a director on 1 March 2017 (2 pages)
15 May 2017Termination of appointment of Reama Goni as a director on 1 March 2017 (1 page)
15 May 2017Appointment of Mr Md Nazmul Alam as a director on 1 March 2017 (2 pages)
15 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 May 2017Termination of appointment of Reama Goni as a director on 1 March 2017 (1 page)
15 May 2017Appointment of Mr Md Nazmul Alam as a director on 1 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)