Company NameRadhuni Contemporary Limited
Company StatusDissolved
Company Number06955817
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameRafik Ali
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(4 months after company formation)
Appointment Duration1 year, 2 months (closed 25 January 2011)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address6 Lemna Road
London
E11 1HX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameReema Yasmin Miah
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address171 Kingsway
Darlington
County Durham
DL1 3ER
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth£1,494
Cash£832
Current Liabilities£1,508

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Application to strike the company off the register (3 pages)
2 October 2010Application to strike the company off the register (3 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 2
(4 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 2
(4 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 2
(4 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2009Appointment of Rafik Ali as a director (3 pages)
10 December 2009Appointment of Rafik Ali as a director (3 pages)
14 November 2009Termination of appointment of Reema Miah as a director (2 pages)
14 November 2009Termination of appointment of Reema Miah as a director (2 pages)
1 September 2009Director appointed reema yasmin miah (2 pages)
1 September 2009Director appointed reema yasmin miah (2 pages)
28 August 2009Secretary appointed russell vine teasdale (2 pages)
28 August 2009Secretary appointed russell vine teasdale (2 pages)
28 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
28 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 July 2009Incorporation (13 pages)
8 July 2009Appointment terminated director elizabeth davies (1 page)
8 July 2009Incorporation (13 pages)
8 July 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
8 July 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
8 July 2009Appointment Terminated Director elizabeth davies (1 page)