Company NameRancelab UK Ltd
Company StatusDissolved
Company Number08828686
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Zahid Ali
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Myrtle Street
Bolton
Greater Manchester
BL1 3AH
Director NameMr Shahban Ali
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Myrtle Street
Bolton
Greater Manchester
BL1 3AH
Secretary NameMr Zahid Ali
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Myrtle Street
Bolton
Greater Manchester
BL1 3AH
Director NameMr Saikat Ghosh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Myrtle Street
Bolton
Greater Manchester
BL1 3AH

Location

Registered Address4 Myrtle Street
Bolton
Greater Manchester
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Saikat Ghosh
33.33%
Ordinary
1 at £1Shaban Ali
33.33%
Ordinary
1 at £1Zahid Ali
33.33%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
4 January 2015Termination of appointment of Saikat Ghosh as a director on 4 January 2015 (1 page)
4 January 2015Termination of appointment of Saikat Ghosh as a director on 4 January 2015 (1 page)
4 January 2015Termination of appointment of Saikat Ghosh as a director on 4 January 2015 (1 page)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)