Company NameThe Raj (South Shields) Ltd
Company StatusDissolved
Company Number05779440
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Forhad Ali
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burrow Street
South Shields
Tyne And Wear
NE33 1PP
Director NameForuque Ali
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burrow Street
South Shields
Tyne & Wear
NE33 1PP
Secretary NameMr Forhad Ali
NationalityBritish
StatusClosed
Appointed14 April 2006(2 days after company formation)
Appointment Duration9 years, 7 months (closed 10 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Burrow Street
South Shields
Tyne And Wear
NE33 1PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 West Road
Newcastle Upon Tyne
NE4 9PX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Forhad Ali
33.33%
Ordinary
2 at £1Mr Foruque Ali
33.33%
Ordinary
1 at £1Mrs Fahima Akthar Ali
16.67%
Ordinary
1 at £1Mrs Nahima Khanom Ali
16.67%
Ordinary

Financials

Year2014
Net Worth-£107,222
Cash£2,565
Current Liabilities£8,267

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(5 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(5 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
21 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 6
(2 pages)
21 April 2010Director's details changed for Foruque Ali on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Forhad Ali on 25 March 2010 (2 pages)
21 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 6
(2 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Forhad Ali on 25 March 2010 (1 page)
21 April 2010Director's details changed for Foruque Ali on 25 March 2010 (2 pages)
21 April 2010Secretary's details changed for Forhad Ali on 25 March 2010 (1 page)
21 April 2010Director's details changed for Forhad Ali on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
16 May 2008Return made up to 12/04/08; full list of members (4 pages)
16 May 2008Return made up to 12/04/08; full list of members (4 pages)
6 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
6 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 December 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
27 December 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
10 May 2007Return made up to 12/04/07; full list of members (3 pages)
10 May 2007Return made up to 12/04/07; full list of members (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Ad 14/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Ad 14/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
12 April 2006Incorporation (9 pages)
12 April 2006Incorporation (9 pages)