RASA LIMITED
LONDON RASA W1 LIMITED

Hellopages » Greater London » Westminster » W1S 1AD

Company number 03484563
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 6 DERING STREET, LONDON, ENGLAND, W1S 1AD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 16 December 2016 with updates; Director's details changed for Sivadas Sreedharan on 6 April 2016. The most likely internet sites of RASA LIMITED are www.rasa.co.uk, and www.rasa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Rasa Limited is a Private Limited Company. The company registration number is 03484563. Rasa Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Rasa Limited is 6 Dering Street London England W1s 1ad. . FELSTEAD, Mark Thomas is a Secretary of the company. FELSTEAD, Mark Thomas is a Director of the company. SREEDHARAN, Sivadas is a Director of the company. Secretary SREEDHARAN, Alison Ana Isabel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FELSTEAD, Mark Thomas
Appointed Date: 09 November 1998

Director
FELSTEAD, Mark Thomas
Appointed Date: 05 February 1998
64 years old

Director
SREEDHARAN, Sivadas
Appointed Date: 16 December 1997
60 years old

Resigned Directors

Secretary
SREEDHARAN, Alison Ana Isabel
Resigned: 09 November 1998
Appointed Date: 16 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mr. Sivadas Shreedharan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RASA LIMITED Events

04 Apr 2017
Compulsory strike-off action has been discontinued
03 Apr 2017
Confirmation statement made on 16 December 2016 with updates
03 Apr 2017
Director's details changed for Sivadas Sreedharan on 6 April 2016
21 Mar 2017
First Gazette notice for compulsory strike-off
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
22 Jan 1998
Secretary resigned
22 Jan 1998
Director resigned
22 Jan 1998
New secretary appointed
22 Jan 1998
New director appointed
16 Dec 1997
Incorporation

RASA LIMITED Charges

4 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 6 dering street london W1R 9AB. By…
4 June 2003
Rent deposit deed
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Great Malvern Holdings Limited
Description: All that sum of £28,750.
15 November 2001
Rent deposit deed
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: David Ian De Groot and Arnold Solomon Israel
Description: The sum of £10,000 cash.
12 February 1999
Legal mortgage
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 5 chatlotte street & 4,6,8 rathbone…
6 January 1999
Legal mortgage
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 6 dering street london W1. And the proceeds of sale…