Company NameRajan Clothing Limited
Company StatusDissolved
Company Number04177748
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameBealaw (568) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshok Kumar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Cheetham Hill Road
Manchester
M8 8LG
Director NameMr Arun Kumar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months (closed 22 August 2017)
RoleClothing Buyer
Country of ResidenceUnited Kingdom
Correspondence Address159 Cheetham Hill Road
Manchester
M8 8LG
Secretary NameArun Kumar
NationalityBritish
StatusClosed
Appointed13 January 2003(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Cheetham Hill Road
Manchester
M8 8LG
Director NameMr Vikram Krishan Kumar
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Cheetham Hill Road
Manchester
M8 8LG
Secretary NameAshok Kumar
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Glades
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.rajan-group.co.uk

Location

Registered Address159 Cheetham Hill Road
Manchester
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100,000
(7 pages)
22 July 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100,000
(7 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Director's details changed for Mr Arun Kumar on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(7 pages)
8 June 2015Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR to 159 Cheetham Hill Road Manchester M8 8LG on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Arun Kumar on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR to 159 Cheetham Hill Road Manchester M8 8LG on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Arun Kumar on 8 June 2015 (1 page)
8 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(7 pages)
8 June 2015Director's details changed for Mr Arun Kumar on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Arun Kumar on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Ashok Kumar on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Ashok Kumar on 8 June 2015 (2 pages)
8 June 2015Secretary's details changed for Arun Kumar on 8 June 2015 (1 page)
8 June 2015Director's details changed for Ashok Kumar on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR to 159 Cheetham Hill Road Manchester M8 8LG on 8 June 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(7 pages)
16 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(7 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(7 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 June 2011Appointment of Mr Vikram Kumar as a director (3 pages)
8 June 2011Appointment of Mr Vikram Kumar as a director (3 pages)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 June 2010Secretary's details changed for Arun Kumar on 1 March 2010 (1 page)
4 June 2010Director's details changed for Arun Kumar on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Arun Kumar on 1 March 2010 (1 page)
4 June 2010Director's details changed for Arun Kumar on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Arun Kumar on 1 March 2010 (2 pages)
4 June 2010Secretary's details changed for Arun Kumar on 1 March 2010 (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 12/03/09; full list of members (4 pages)
28 May 2009Return made up to 12/03/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
25 June 2008Return made up to 12/03/08; full list of members (4 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 12/03/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 12/03/07; full list of members (8 pages)
11 April 2007Return made up to 12/03/07; full list of members (8 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (10 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 12/03/06; full list of members (8 pages)
10 April 2006Return made up to 12/03/06; full list of members (8 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
14 June 2005Return made up to 12/03/05; full list of members (8 pages)
14 June 2005Return made up to 12/03/05; full list of members (8 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
23 June 2004Return made up to 12/03/04; full list of members (8 pages)
23 June 2004Return made up to 12/03/04; full list of members (8 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
10 May 2003Return made up to 12/03/03; full list of members (7 pages)
10 May 2003Return made up to 12/03/03; full list of members (7 pages)
4 May 2003Particulars of contract relating to shares (4 pages)
4 May 2003Particulars of contract relating to shares (4 pages)
4 May 2003Ad 28/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 May 2003Ad 28/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
29 April 2002Return made up to 12/03/02; full list of members (6 pages)
29 April 2002Return made up to 12/03/02; full list of members (6 pages)
14 May 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Memorandum and Articles of Association (8 pages)
14 May 2001Registered office changed on 14/05/01 from: 100 fetter lane london EC4A 1BN (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Memorandum and Articles of Association (8 pages)
14 May 2001Registered office changed on 14/05/01 from: 100 fetter lane london EC4A 1BN (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001£ nc 100/100000 27/03/01 (1 page)
18 April 2001£ nc 100/100000 27/03/01 (1 page)
10 April 2001Memorandum and Articles of Association (8 pages)
10 April 2001Memorandum and Articles of Association (8 pages)
2 April 2001Company name changed bealaw (568) LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed bealaw (568) LIMITED\certificate issued on 02/04/01 (2 pages)
12 March 2001Incorporation (35 pages)
12 March 2001Incorporation (35 pages)