Company NameRaj's Lounge Limited
Company StatusDissolved
Company Number07421910
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Raju Ahmed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eider Close
Blyth
NE24 3QD
Secretary NameRaju Ahmed
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Bridge Street
Blyth
NE24 2AA
Director NameMr Raju Ahmed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bridge Street
Blyth
NE24 2AA

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£6,132
Cash£214
Current Liabilities£10,906

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
8 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (15 pages)
26 October 2015Liquidators statement of receipts and payments to 14 August 2015 (15 pages)
26 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (15 pages)
21 October 2014Liquidators statement of receipts and payments to 14 August 2014 (13 pages)
21 October 2014Liquidators' statement of receipts and payments to 14 August 2014 (13 pages)
21 October 2014Liquidators' statement of receipts and payments to 14 August 2014 (13 pages)
5 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 August 2013Statement of affairs with form 4.19 (5 pages)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Statement of affairs with form 4.19 (5 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 25 July 2013 (2 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 5
(5 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 5
(5 pages)
15 November 2012Termination of appointment of Raju Ahmed as a director (1 page)
15 November 2012Termination of appointment of Raju Ahmed as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Appointment of Raju Ahmed as a secretary (3 pages)
3 January 2012Statement of capital following an allotment of shares on 28 October 2010
  • GBP 5
(5 pages)
3 January 2012Appointment of Raju Ahmed as a secretary (3 pages)
3 January 2012Statement of capital following an allotment of shares on 28 October 2010
  • GBP 5
(5 pages)
3 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
3 January 2012Appointment of Mr Raju Ahmed as a director (3 pages)
3 January 2012Appointment of Mr Raju Ahmed as a director (3 pages)
3 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
16 December 2011Director's details changed for Mr Raju Ahmed on 14 December 2011 (2 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Mr Raju Ahmed on 14 December 2011 (2 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
16 December 2011Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England on 16 December 2011 (1 page)
15 December 2011Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 15 December 2011 (1 page)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)