Company NameRansar Ltd
Company StatusDissolved
Company Number07326506
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Kushwant Singh Raud
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sydney Road
Bramhall
Stockport
Lancashire
SK7 1NH

Contact

Telephone0161 3126676
Telephone regionManchester

Location

Registered AddressUnit 7 The Gate Centre
Bredbury Parkway, Bredbury
Stockport
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

51 at £1Kushwant Singh Raud
51.00%
Ordinary
49 at £1Jagjeet Kaur
49.00%
Ordinary

Financials

Year2014
Turnover£72,391
Gross Profit£39,039
Net Worth-£38,856
Current Liabilities£77,891

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2014Liquidators' statement of receipts and payments to 4 June 2014 (4 pages)
1 September 2014Liquidators statement of receipts and payments to 4 June 2014 (4 pages)
1 September 2014Liquidators statement of receipts and payments to 4 June 2014 (4 pages)
1 September 2014Liquidators' statement of receipts and payments to 4 June 2014 (4 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Statement of affairs with form 4.19 (5 pages)
12 June 2013Statement of affairs with form 4.19 (5 pages)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
4 January 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
4 January 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2012Registered office address changed from 1st Floor 7 Princes Street Stockport Cheshire SK1 1SL on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 1st Floor 7 Princes Street Stockport Cheshire SK1 1SL on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 1st Floor 7 Princes Street Stockport Cheshire SK1 1SL on 2 March 2012 (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Registered office address changed from Solefootwear Big Storage Earl Road Stockport Greater Manchester SK8 6PT England on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Solefootwear Big Storage Earl Road Stockport Greater Manchester SK8 6PT England on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Solefootwear Big Storage Earl Road Stockport Greater Manchester SK8 6PT England on 4 August 2010 (2 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)