Company NameRawal Village Ltd
Company StatusDissolved
Company Number07896747
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammad Saeed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address142-144 Ladypool Road
Birmingham
B12 8JA
Secretary NameMr Mohammad Saeed
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address142-144 Ladypool Road
Birmingham
B12 8JA
Director NameMr Mohammed Shabir
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142-144 Ladypool Road
Birmingham
B12 8JA
Director NameMr Khaleeq Ur Rehman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142-144 Ladypool Road
Birmingham
B12 8JA
Director NameMrs Sabna Shabir Atif
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Batley Business Park
Technology Drive
Batley
WF17 6ER

Contact

Websiterawalvillage.com
Email address[email protected]
Telephone0121 7534409
Telephone regionBirmingham

Location

Registered AddressUnit 2 Batley Business Park
Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Khaleeq Ur Rehman
50.00%
Ordinary
5 at £1Mohammad Saeed
25.00%
Ordinary
5 at £1Sabna Shabir Atif
25.00%
Ordinary

Financials

Year2014
Net Worth-£106,909
Cash£22,887
Current Liabilities£288,855

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
9 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 January 2021Confirmation statement made on 4 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Termination of appointment of Sabna Shabir Atif as a director on 29 April 2020 (1 page)
6 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
4 October 2019Termination of appointment of Khaleeq Ur Rehman as a director on 4 October 2019 (1 page)
9 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Registered office address changed from 142-144 Ladypool Road Birmingham B12 8JA to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 142-144 Ladypool Road Birmingham B12 8JA to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 5 January 2018 (1 page)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 20
(5 pages)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 20
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 20
(5 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 20
(5 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 20
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 20
(5 pages)
5 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 20
(5 pages)
5 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 20
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 October 2012Appointment of Mrs Sabna Shabir Atif as a director (2 pages)
15 October 2012Termination of appointment of Mohammed Shabir as a director (1 page)
15 October 2012Termination of appointment of Mohammed Shabir as a director (1 page)
15 October 2012Appointment of Mrs Sabna Shabir Atif as a director (2 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)