Company NameRajni Limited
Company StatusDissolved
Company Number03828166
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nirmal Karki
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(10 months, 2 weeks after company formation)
Appointment Duration14 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address611 Burnage Lane
Manchester
Lancashire
M19 1WB
Director NameMr Rajendra Bahadur Basnet
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(2 years, 10 months after company formation)
Appointment Duration11 years, 12 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Old Lansdowne Road
Didsbury
Manchester
M20 2NY
Secretary NameMr Rajendra Bahadur Basnet
NationalityBritish
StatusClosed
Appointed05 July 2002(2 years, 10 months after company formation)
Appointment Duration11 years, 12 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Old Lansdowne Road
Didsbury
Manchester
M20 2NY
Director NameAshok Kumar Bagga
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleAccountant
Correspondence Address118 Imex House 40 Princess Street
Manchester
M1 6DE
Secretary NameMadhu Bala Bagga
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address118 Imex House 40 Princess Street
Manchester
M1 6DE
Director NameSuraj Cheietri
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 July 2000)
RoleAdm
Correspondence Address228 Harrison Road
Leicester
Leicestershire
LE4 6NP
Director NameSulochana Karki
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2002)
RoleWaiter
Correspondence Address59 Tunshill Road
Manchester
Lancashire
M23 9QB
Secretary NameSulochana Karki
NationalityBritish
StatusResigned
Appointed02 March 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address59 Tunshill Road
Manchester
Lancashire
M23 9QB

Contact

Websitewww.gurkhagrill.co.uk
Email address[email protected]
Telephone0161 4455444
Telephone regionManchester

Location

Registered Address196 Burton Road
Manchester
M20 1LH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

50 at £1Nirmal Karki
50.00%
Ordinary
50 at £1R. Basnett
50.00%
Ordinary

Financials

Year2014
Net Worth£15,476
Cash£1,096
Current Liabilities£27,064

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
4 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
29 August 2013Amended accounts made up to 31 August 2012 (4 pages)
29 August 2013Amended accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 December 2012Registered office address changed from 198 Burton Road Manchester Lancashire M20 1LH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 198 Burton Road Manchester Lancashire M20 1LH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 198 Burton Road Manchester Lancashire M20 1LH on 6 December 2012 (1 page)
3 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 October 2009Annual return made up to 16 September 2009 (5 pages)
7 October 2009Annual return made up to 16 September 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Return made up to 19/08/08; no change of members (7 pages)
29 August 2008Return made up to 19/08/08; no change of members (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 19/08/07; full list of members (7 pages)
17 September 2007Return made up to 19/08/07; full list of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 November 2006Return made up to 19/08/06; full list of members (7 pages)
27 November 2006Return made up to 19/08/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 October 2005Return made up to 19/08/05; full list of members (7 pages)
17 October 2005Return made up to 19/08/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 September 2003Return made up to 19/08/03; full list of members (7 pages)
6 September 2003Return made up to 19/08/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 August 2002Return made up to 19/08/02; full list of members (7 pages)
30 August 2002Return made up to 19/08/02; full list of members (7 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
15 November 2000Return made up to 19/08/00; full list of members (7 pages)
15 November 2000Return made up to 19/08/00; full list of members (7 pages)
13 November 2000Ad 07/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000Ad 07/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 118 imex house 40 princess street, manchester lancashire M1 6DE (1 page)
12 September 2000Registered office changed on 12/09/00 from: 118 imex house 40 princess street, manchester lancashire M1 6DE (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
19 August 1999Incorporation (13 pages)
19 August 1999Incorporation (13 pages)