3 Forfar Road
London
SW11 4FR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Ra Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | 13 Station Road London N3 2SB |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Rosemount And Duhaney Restaurant Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,496 |
Cash | £19,503 |
Current Liabilities | £238,787 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 September 2012 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2012-09-07
|
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Statement of affairs with form 4.19 (9 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA7 8DP on 12 April 2012 (2 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA7 8DP on 12 April 2012 (2 pages) |
12 April 2012 | Statement of affairs with form 4.19 (9 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
27 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
27 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
23 September 2011 | Termination of appointment of Ra Company Secretaries Ltd as a secretary (1 page) |
23 September 2011 | Termination of appointment of Ra Company Secretaries Ltd as a secretary on 10 July 2011 (1 page) |
22 September 2011 | Termination of appointment of Ra Company Secretaries Ltd as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Ra Company Secretaries Ltd as a secretary on 10 July 2011 (2 pages) |
22 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
22 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
22 September 2011 | Registered office address changed from , Churchill House 120 Bunns Lane, Mill Hill, London, NW7 2AP on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from , Churchill House 120 Bunns Lane, Mill Hill, London, NW7 2AP on 22 September 2011 (2 pages) |
11 May 2011 | Registered office address changed from , 13 Station Road, London, N3 2SB on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from , 13 Station Road, London, N3 2SB on 11 May 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
3 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed ray duhaney restaurants LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Ray Duhaney on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Ray Duhaney on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Ray Duhaney on 1 October 2009 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 August 2009 | Director appointed ray duhaney (2 pages) |
11 August 2009 | Director appointed ray duhaney (2 pages) |
20 July 2009 | Secretary appointed ra company secretaries LTD (2 pages) |
20 July 2009 | Secretary appointed ra company secretaries LTD (2 pages) |
14 July 2009 | Appointment Terminated Director barbara kahan (1 page) |
14 July 2009 | Appointment terminated director barbara kahan (1 page) |
10 July 2009 | Incorporation (12 pages) |
10 July 2009 | Incorporation (12 pages) |