Company NameThe Raj Brasserie Ltd
Company StatusDissolved
Company Number06931172
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)
Previous NameRavenprime Ltd

Business Activity

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

Directors

Director NameMr Rashel Choudhury
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2020)
RoleCatarer
Country of ResidenceEngland
Correspondence AddressC/O Cg & Co Recovery Limited Greg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Rahima Begum
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2014)
RoleCaterer
Country of ResidenceEngland
Correspondence Address24 Elmstone Drive
Royton
Oldham
Lancashire
OL2 6DH

Location

Registered AddressC/O Cg & Co Recovery Limited Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Rashel Choudhury
100.00%
Ordinary

Financials

Year2014
Turnover£109,870
Gross Profit£68,494
Net Worth£10,726
Cash£6,875
Current Liabilities£20,656

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
16 July 2020Insolvency:s/s cert release of liquidator (4 pages)
10 July 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
19 June 2019Liquidators' statement of receipts and payments to 16 May 2019 (27 pages)
18 June 2018Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to C/O Cg & Co Recovery Limited Greg's Building 1 Booth Street Manchester M2 4DU on 18 June 2018 (2 pages)
14 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-17
(1 page)
14 June 2018Statement of affairs (8 pages)
14 June 2018Appointment of a voluntary liquidator (2 pages)
4 June 2018Registered office address changed from 566 Middleton Road Chadderton Oldham OL9 0HF England to 8 Rochdale Road Royton Oldham OL2 6QJ on 4 June 2018 (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
22 November 2017Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to 566 Middleton Road Chadderton Oldham OL9 0HF on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to 566 Middleton Road Chadderton Oldham OL9 0HF on 22 November 2017 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
1 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
30 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
17 October 2015Total exemption full accounts made up to 31 May 2015 (15 pages)
17 October 2015Total exemption full accounts made up to 31 May 2015 (15 pages)
20 October 2014Appointment of Mr Rashel Choudhury as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Rashel Choudhury as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Rahima Begum as a director on 20 October 2014 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
20 October 2014Termination of appointment of Rahima Begum as a director on 20 October 2014 (1 page)
10 October 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
10 October 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(3 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(3 pages)
15 September 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
15 September 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
16 February 2013Total exemption full accounts made up to 31 May 2012 (16 pages)
16 February 2013Total exemption full accounts made up to 31 May 2012 (16 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 June 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages)
20 June 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Rahima Begum on 11 June 2010 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Rahima Begum on 11 June 2010 (2 pages)
18 August 2009Director's change of particulars / rahima begum / 14/08/2009 (1 page)
18 August 2009Director's change of particulars / rahima begum / 14/08/2009 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 68 seymour grove old trafford manchester M16 0LN (1 page)
7 July 2009Director appointed rahima begum (2 pages)
7 July 2009Director appointed rahima begum (2 pages)
7 July 2009Ad 11/06/09-23/06/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
7 July 2009Ad 11/06/09-23/06/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 68 seymour grove old trafford manchester M16 0LN (1 page)
4 July 2009Company name changed ravenprime LTD\certificate issued on 08/07/09 (2 pages)
4 July 2009Company name changed ravenprime LTD\certificate issued on 08/07/09 (2 pages)
23 June 2009Appointment terminated director yomtov jacobs (1 page)
23 June 2009Registered office changed on 23/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 June 2009Registered office changed on 23/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 June 2009Appointment terminated director yomtov jacobs (1 page)
11 June 2009Incorporation (9 pages)
11 June 2009Incorporation (9 pages)