Company NameShonda Raj Restaurant Ltd
Company StatusDissolved
Company Number04277264
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameFozlur Rahman Chowdhury
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2008)
RoleManager
Correspondence Address148 Slade Lane
Levenshulme
Manchester
Lancashire
M19 2AQ
Secretary NameAli Hussain
NationalityBritish
StatusClosed
Appointed18 July 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2008)
RoleCaterer
Correspondence Address5 Reynell Road
Longsight
Manchester
Lancashire
M13 0PU
Director NameFozlur Rahman Chowdhury
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleManager
Correspondence Address10 Marsham Close
Longsight
Manchester
Lancashire
M13 0LW
Director NameIdnul Haque Meah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleManager
Correspondence Address18 Hector Road
Manchester
Lancashire
M13 0QN
Director NameKamruz Zaman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleManager
Correspondence Address79 Napier Street West
Oldham
Lancashire
OL8 4AE
Secretary NameFozlur Rahman Chowdhury
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleManager
Correspondence Address10 Marsham Close
Longsight
Manchester
Lancashire
M13 0LW
Director NameSheikh Masudur Rahman Ali
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2003)
RoleManager
Correspondence Address10 Marsham Close
Manchester
Lancashire
M13 0LW
Secretary NameSheikh Masudur Rahman Ali
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2003)
RoleManager
Correspondence Address10 Marsham Close
Manchester
Lancashire
M13 0LW
Secretary NameFozlur Rahman Chowdhury
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2005)
RoleManager
Correspondence Address148 Slade Lane
Levenshulme
Manchester
Lancashire
M19 2AQ
Director NameIndul Haque Meah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 21 November 2004)
RoleManager
Correspondence Address18 Hector Road
Longsight
Manchester
Lancashire
M13 0QN
Director NameMdabu Tahir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2004(3 years after company formation)
Appointment Duration10 months (resigned 18 July 2005)
RoleChef
Correspondence Address41 Brynton Road
Manchester
Lancashire
M13 0UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2006Voluntary strike-off action has been suspended (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Application for striking-off (1 page)
18 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
9 March 2005Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Director resigned (1 page)
16 November 2004New director appointed (2 pages)
10 September 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
5 December 2003New director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Secretary resigned;director resigned (1 page)
9 October 2003Return made up to 28/08/03; full list of members (7 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
16 June 2003Amended accounts made up to 31 August 2002 (12 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 October 2002Return made up to 28/08/02; full list of members (7 pages)
30 July 2002Director resigned (1 page)
11 September 2001Ad 08/08/01-23/08/01 £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 23 the downs altrincham cheshire WA14 2QD (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)