Company NameLast Days Of The Raj (Shipcote) Ltd
Company StatusDissolved
Company Number03951239
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameMoonlace Ltd

Directors

Secretary NameHusna Ara Khan
NationalityBangladeshi
StatusClosed
Appointed27 March 2000(6 days after company formation)
Appointment Duration1 year, 10 months (closed 22 January 2002)
RoleCaterer
Correspondence Address49 Patterdale Terrace
Gateshead
Tyne & Wear
NE8 4JQ
Director NameMr Azmal Khan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2002)
RoleCaterer
Correspondence Address49 Patterdale Terrace
Gateshead
Tyne & Wear
NE8 4JQ
Director NameShahjahan Hoque
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed27 March 2000(6 days after company formation)
Appointment Duration3 months (resigned 01 July 2000)
RoleCaterer
Correspondence Address19 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteldrgateshead.co.uk/
Telephone0191 4772888
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address218 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
11 May 2000Company name changed moonlace LTD\certificate issued on 12/05/00 (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 66 seymour grove manchester lancashire M16 0LN (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 April 2000Secretary resigned (1 page)
20 March 2000Incorporation (12 pages)