Company NameRawlleys Limited
Company StatusDissolved
Company Number08087400
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMr Dinesh Rawlley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMr Kevin James Laing
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2015)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBay Horse South Side
Stamfordham
Northumberland
NE18 0PB

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 April 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 April 2016 (2 pages)
11 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Statement of affairs with form 4.19 (8 pages)
11 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Statement of affairs with form 4.19 (8 pages)
23 March 2015Termination of appointment of Kevin James Laing as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Kevin James Laing as a director on 23 March 2015 (1 page)
23 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 15 May 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 January 2014Appointment of Kevin Laing as a director on 11 December 2013 (3 pages)
13 January 2014Appointment of Kevin Laing as a director on 11 December 2013 (3 pages)
13 December 2013Termination of appointment of Dinesh Rawlley as a director on 4 December 2013 (1 page)
13 December 2013Termination of appointment of Dinesh Rawlley as a director on 4 December 2013 (1 page)
13 December 2013Termination of appointment of Dinesh Rawlley as a director on 4 December 2013 (1 page)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Mr Dinesh Rawlley on 1 June 2012 (2 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Mr Dinesh Rawlley on 1 June 2012 (2 pages)
19 June 2013Director's details changed for Mr Dinesh Rawlley on 1 June 2012 (2 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)