Company NameRaj Of India (Yorkshire) Ltd
Company StatusDissolved
Company Number05168871
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hassan Ahmed
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 01 February 2022)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Dalby Mead
York
North Yorkshire
YO31 9BH
Director NameMr Forhad Ahmed
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 01 February 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Dalby Mead
York
YO31 9BH
Director NameShahed Ahmed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sycamore Terrace
York
North Yorkshire
YO30 7DN
Secretary NameMukith Abdul
NationalityBangladeshi
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1
21-23 Bootham
York
North Yorkshire
YO30 7BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterajofindia.net
Telephone07 873164874
Telephone regionMobile

Location

Registered Address42 Long Street
Thirsk
YO7 1AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Shareholders

2 at £1Hassan Ahmed
66.67%
Ordinary
1 at £1Forhad Ahmed
33.33%
Ordinary

Financials

Year2014
Net Worth£34,218
Current Liabilities£40,457

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 October 2004Delivered on: 22 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2019Compulsory strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
6 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 July 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
17 July 2017Notification of Forhad Ahmed as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Forhad Ahmed as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
17 July 2017Notification of Forhad Ahmed as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Hassan Ahmed as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Hassan Ahmed as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Hassan Ahmed as a person with significant control on 17 July 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(6 pages)
27 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(6 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
23 October 2014Appointment of Mr Forhad Ahmed as a director on 10 February 2014 (2 pages)
23 October 2014Appointment of Mr Forhad Ahmed as a director on 10 February 2014 (2 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(4 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(4 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Termination of appointment of Shahed Ahmed as a director (1 page)
10 February 2014Termination of appointment of Shahed Ahmed as a director (1 page)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2012Termination of appointment of Mukith Abdul as a secretary (1 page)
10 January 2012Termination of appointment of Mukith Abdul as a secretary (1 page)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 August 2009Return made up to 02/07/09; full list of members (4 pages)
19 August 2009Return made up to 02/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Return made up to 02/07/08; full list of members (3 pages)
22 December 2008Return made up to 02/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 02/07/07; no change of members (7 pages)
6 September 2007Return made up to 02/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2006New director appointed (1 page)
14 July 2006Ad 01/08/04-31/07/05 £ si 2@1 (2 pages)
14 July 2006Ad 01/08/04-31/07/05 £ si 2@1 (2 pages)
14 July 2006New director appointed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 02/07/05; full list of members (6 pages)
13 July 2005Return made up to 02/07/05; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
2 July 2004Incorporation (9 pages)
2 July 2004Incorporation (9 pages)