Company NameRahul Thakur Limited
Company StatusDissolved
Company Number08331048
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)

Business Activity

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

Director

Director NameDr Rahul Thakur
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address167 Joel Street
Pinner
Middlesex
HA5 2PD

Location

Registered AddressPath Business Recovery Limited
Flint Gas Works 64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Rahul Thakur
50.00%
Ordinary
1 at £1Swastika Thakur
50.00%
Ordinary

Financials

Year2014
Net Worth£107,551
Current Liabilities£30,070

Accounts

Latest Accounts30 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a members' voluntary winding up (12 pages)
15 May 2019Liquidators' statement of receipts and payments to 26 March 2019 (17 pages)
19 April 2018Registered office address changed from 182 Booth Road Bacup Lancashire OL13 0th England to Flint Gas Works 64 Jersey Street Manchester M4 6JW on 19 April 2018 (2 pages)
12 April 2018Appointment of a voluntary liquidator (3 pages)
12 April 2018Declaration of solvency (7 pages)
12 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(1 page)
20 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 October 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Registered office address changed from 167 Joel Street Pinner Middlesex HA5 2PD to 182 Booth Road Bacup Lancashire OL13 0th on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 167 Joel Street Pinner Middlesex HA5 2PD to 182 Booth Road Bacup Lancashire OL13 0th on 19 August 2015 (1 page)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Director's details changed for Dr. Rahul Thakur on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Dr. Rahul Thakur on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Registered office address changed from 27 Churchfields Churchfields Hethersett Norwich NR9 3AF England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 27 Churchfields Churchfields Hethersett Norwich NR9 3AF England on 17 February 2014 (1 page)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
14 December 2012Incorporation (22 pages)
14 December 2012Incorporation (22 pages)