Company NameRaj Chaat House Limited
Company StatusDissolved
Company Number01436299
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Venus Lata Shah
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 01 October 2002)
RoleSecretary
Correspondence AddressAmar Nivas
146 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameMr Rajeev Shah
NationalityBritish
StatusClosed
Appointed01 January 1998(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmar Nivas 146 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameMrs Venus Lata Shah
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressAmar Nivas
146 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameAmarjit Singh Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 January 1996)
RoleBusinessman
Correspondence AddressTwin Oaks
146 Hainault Road
Chigwell
Essex
IG7 5DL

Location

Registered Address146 Hainault Road
Chigwell
Essex
IG7 5DL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£548
Cash£316
Current Liabilities£213

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
8 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 May 1999Return made up to 31/12/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
7 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 April 1997Director resigned (1 page)
10 April 1997Return made up to 31/12/95; change of members (5 pages)
10 April 1997Return made up to 31/12/96; full list of members (5 pages)
14 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 August 1995Full accounts made up to 31 October 1994 (6 pages)
10 April 1995Return made up to 31/12/94; full list of members (6 pages)