Company NameRajendar Reddy Company Ltd
Company StatusDissolved
Company Number07208160
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Rajendar Reddy Garlapati
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameMrs Monica Chavva
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£12,364
Cash£29,461
Current Liabilities£24,340

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Appointment of Mrs Monica Chavva as a director on 30 March 2010 (2 pages)
14 December 2016Appointment of Mrs Monica Chavva as a director on 30 March 2010 (2 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Director's details changed (2 pages)
14 September 2012Director's details changed (2 pages)
14 September 2012Director's details changed for Mr Rajendar Reddy Garlapati on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Rajendar Reddy Garlapati on 14 September 2012 (2 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
20 August 2010Registered office address changed from 37 Brandforth Gardens Westhoughton Bolton Greater Manchester BL5 3ZP England on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 37 Brandforth Gardens Westhoughton Bolton Greater Manchester BL5 3ZP England on 20 August 2010 (2 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)