Company NameR.S.G. Leisure Limited
Company StatusDissolved
Company Number04908327
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robbani Golam
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Erddig Road
Wrexham
Clwyd
LL13 7DW
Wales
Secretary NameSalma Khan
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleSecretary
Correspondence Address46 Erddig Road
Wrexham
Clwyd
LL13 7DW
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address139 Wilbraham Road
Fallowfield
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Mizanisr Rahman
8.00%
Ordinary
600 at £1Robbani Golam
60.00%
Ordinary
300 at £1Salma Khan
30.00%
Ordinary
20 at £1Mohammad Shihab Khan
2.00%
Ordinary

Financials

Year2014
Net Worth£42,813
Cash£466
Current Liabilities£19,612

Accounts

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

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 May 2015Voluntary strike-off action has been suspended (1 page)
22 May 2015Voluntary strike-off action has been suspended (1 page)
17 April 2015Termination of appointment of Salma Khan as a secretary on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Salma Khan as a secretary on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Robbani Golam as a director on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Robbani Golam as a director on 13 April 2015 (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
15 August 2014Voluntary strike-off action has been suspended (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (5 pages)
18 June 2014Application to strike the company off the register (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Registered office address changed from 1 Smithfield Road Wrexham LL13 8EN on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1 Smithfield Road Wrexham LL13 8EN on 13 November 2013 (1 page)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
6 October 2010Director's details changed for Robbani Golam on 23 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Robbani Golam on 23 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
16 December 2008Return made up to 23/09/08; full list of members (4 pages)
16 December 2008Return made up to 23/09/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
16 October 2007Return made up to 23/09/07; no change of members (6 pages)
16 October 2007Return made up to 23/09/07; no change of members (6 pages)
6 December 2006Return made up to 23/09/06; full list of members (7 pages)
6 December 2006Return made up to 23/09/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
13 July 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
28 September 2005Return made up to 23/09/05; full list of members (6 pages)
28 September 2005Return made up to 23/09/05; full list of members (6 pages)
15 September 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
15 September 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
10 August 2005Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
10 August 2005Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
4 February 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
4 February 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
21 December 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
21 December 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
20 May 2004Ad 14/04/04--------- £ si 900@1=900 £ ic 1/901 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 112 dickenson road rusholme manchester lancashire M14 5HS (1 page)
20 May 2004Ad 14/04/04--------- £ si 900@1=900 £ ic 1/901 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 112 dickenson road rusholme manchester lancashire M14 5HS (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 112 dickenson road, rusholme manchester lancashire M14 5HS (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 112 dickenson road, rusholme manchester lancashire M14 5HS (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
23 September 2003Incorporation (16 pages)
23 September 2003Incorporation (16 pages)