About

Registered Number: 04734027
Date of Incorporation: 14/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: Unit 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB,

 

Established in 2003, Amraj Restaurant Ltd have registered office in Leeds, it's status is listed as "Dissolved". Majid, Nadeem Ahmed is listed as the only a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAJID, Nadeem Ahmed 12 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 October 2016
4.68 - Liquidator's statement of receipts and payments 09 May 2016
4.68 - Liquidator's statement of receipts and payments 07 May 2015
4.20 - N/A 04 March 2014
RESOLUTIONS - N/A 26 February 2014
RESOLUTIONS - N/A 26 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2014
AD01 - Change of registered office address 27 January 2014
AA01 - Change of accounting reference date 27 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 29 June 2005
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 10 February 2004
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.