Company NameRAA Sales Limited
Company StatusDissolved
Company Number06133777
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameAimi Assassa
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern House 3 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Richard Assassa
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressNorthern House 3 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameAimi Assassa
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorthern House 3 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Anwar Assassa
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 year after company formation)
Appointment Duration9 years, 4 months (closed 25 July 2017)
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressNorthern House 3 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameDiane Linda Assassa
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 year after company formation)
Appointment Duration9 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern House 3 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitewww.raasales.co.uk

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£29,417
Cash£14,738
Current Liabilities£362,019

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
14 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
22 March 2016Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
22 March 2016Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
19 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2010Director's details changed for Anwar Assassa on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 March 2010Secretary's details changed for Aimi Assassa on 1 March 2010 (1 page)
30 March 2010Secretary's details changed for Aimi Assassa on 1 March 2010 (1 page)
30 March 2010Director's details changed for Richard Assassa on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Aimi Assassa on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Aimi Assassa on 1 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Richard Assassa on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Diane Linda Assassa on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Aimi Assassa on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Diane Linda Assassa on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Assassa on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Anwar Assassa on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Diane Linda Assassa on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Aimi Assassa on 1 March 2010 (1 page)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Anwar Assassa on 1 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2009Return made up to 01/03/09; full list of members (5 pages)
8 April 2009Return made up to 01/03/09; full list of members (5 pages)
6 April 2009Director appointed aimi assassa (2 pages)
6 April 2009Director appointed aimi assassa (2 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 December 2008Director appointed diane linda assassa (2 pages)
11 December 2008Director appointed diane linda assassa (2 pages)
11 December 2008Director appointed anwar assassa (2 pages)
11 December 2008Director appointed anwar assassa (2 pages)
12 April 2008Return made up to 01/03/08; full list of members (3 pages)
12 April 2008Return made up to 01/03/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
8 January 2008Registered office changed on 08/01/08 from: 5 old street ashton-under-lyne lancs OL6 6LA (1 page)
8 January 2008Registered office changed on 08/01/08 from: 5 old street ashton-under-lyne lancs OL6 6LA (1 page)
10 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
10 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
1 March 2007Incorporation (13 pages)
1 March 2007Incorporation (13 pages)