Company NameIRAJ Enterprises Limited
Company StatusDissolved
Company Number08990143
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

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

Director

Director NameMr Iraj Shadab
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Court Farm Road
Northolt
UB5 5HQ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Iraj Shadab
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,537
Cash£6,256
Current Liabilities£5,984

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a unit FC03 and the ancillary stock room the friary centre guilford.
Outstanding
4 September 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
29 April 2016Registered office address changed from 53 Court Farm Road Northolt UB5 5HQ to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 53 Court Farm Road Northolt UB5 5HQ to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 April 2016 (2 pages)
28 April 2016Statement of affairs with form 4.19 (6 pages)
28 April 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Statement of affairs with form 4.19 (6 pages)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
28 April 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 October 2014Registration of charge 089901430002, created on 6 October 2014 (9 pages)
10 October 2014Registration of charge 089901430002, created on 6 October 2014 (9 pages)
10 October 2014Registration of charge 089901430002, created on 6 October 2014 (9 pages)
5 September 2014Registration of charge 089901430001, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 089901430001, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 089901430001, created on 4 September 2014 (8 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP .01
(24 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP .01
(24 pages)