Company NameRuchi Bar And Restaurant Ltd
Company StatusDissolved
Company Number06920893
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Khalique Miah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Limited (Corporation)
StatusClosed
Appointed02 June 2009(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Montaz Ali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at 1Montaz Ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Compulsory strike-off action has been suspended (1 page)
14 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Termination of appointment of Montaz Ali as a director (1 page)
4 October 2011Termination of appointment of Montaz Ali as a director (1 page)
3 October 2011Appointment of Mr Khalique Miah as a director (2 pages)
3 October 2011Appointment of Mr Khalique Miah as a director (2 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
23 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
11 June 2010Director's details changed for Montaz Ali on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 June 2010 (1 page)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
11 June 2010Director's details changed for Montaz Ali on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 June 2010 (1 page)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
11 June 2010Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 June 2010 (1 page)
11 June 2010Director's details changed for Montaz Ali on 1 June 2010 (2 pages)
7 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
7 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
2 June 2009Incorporation (18 pages)
2 June 2009Incorporation (18 pages)