Manchester
M8 8LG
Director Name | Mr Arun Kumar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 22 August 2017) |
Role | Clothing Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 159 Cheetham Hill Road Manchester M8 8LG |
Secretary Name | Arun Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Cheetham Hill Road Manchester M8 8LG |
Director Name | Mr Vikram Krishan Kumar |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Cheetham Hill Road Manchester M8 8LG |
Secretary Name | Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Glades Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | www.rajan-group.co.uk |
---|
Registered Address | 159 Cheetham Hill Road Manchester M8 8LG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Director's details changed for Mr Arun Kumar on 8 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered 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 2015 | Secretary's details changed for Arun Kumar on 8 June 2015 (1 page) |
8 June 2015 | Registered 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 2015 | Secretary's details changed for Arun Kumar on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Arun Kumar on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Arun Kumar on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ashok Kumar on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ashok Kumar on 8 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Arun Kumar on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Ashok Kumar on 8 June 2015 (2 pages) |
8 June 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 June 2011 | Appointment of Mr Vikram Kumar as a director (3 pages) |
8 June 2011 | Appointment of Mr Vikram Kumar as a director (3 pages) |
26 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 June 2010 | Secretary's details changed for Arun Kumar on 1 March 2010 (1 page) |
4 June 2010 | Director's details changed for Arun Kumar on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Arun Kumar on 1 March 2010 (1 page) |
4 June 2010 | Director's details changed for Arun Kumar on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Arun Kumar on 1 March 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Arun Kumar on 1 March 2010 (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (10 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (10 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
14 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
14 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
23 June 2004 | Return made up to 12/03/04; full list of members (8 pages) |
23 June 2004 | Return made up to 12/03/04; full list of members (8 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
10 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
10 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
4 May 2003 | Particulars of contract relating to shares (4 pages) |
4 May 2003 | Particulars of contract relating to shares (4 pages) |
4 May 2003 | Ad 28/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 May 2003 | Ad 28/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
14 May 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Memorandum and Articles of Association (8 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 100 fetter lane london EC4A 1BN (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Memorandum and Articles of Association (8 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 100 fetter lane london EC4A 1BN (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | £ nc 100/100000 27/03/01 (1 page) |
18 April 2001 | £ nc 100/100000 27/03/01 (1 page) |
10 April 2001 | Memorandum and Articles of Association (8 pages) |
10 April 2001 | Memorandum and Articles of Association (8 pages) |
2 April 2001 | Company name changed bealaw (568) LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed bealaw (568) LIMITED\certificate issued on 02/04/01 (2 pages) |
12 March 2001 | Incorporation (35 pages) |
12 March 2001 | Incorporation (35 pages) |