Company NameRajesh Dasi Ltd
Company StatusDissolved
Company Number09112078
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date12 October 2019 (4 years, 7 months ago)

Business Activity

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

Director

Director NameMr Rajesh Dasi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressApartment 1704 21 Lord Street
Manchester
M4 4FQ

Location

Registered Address102 122 High Street
Manchester
M4 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Rajesh Dasi
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2019Final Gazette dissolved following liquidation (1 page)
12 July 2019Return of final meeting in a members' voluntary winding up (14 pages)
31 May 2019Insolvency:s/s cert. Release of liquidator (4 pages)
14 February 2019Appointment of a voluntary liquidator (3 pages)
14 February 2019Removal of liquidator by court order (27 pages)
23 January 2019Liquidators' statement of receipts and payments to 19 December 2018 (14 pages)
9 August 2018Appointment of a voluntary liquidator (21 pages)
6 August 2018Registered office address changed from Suite 17 Building 6 Hatters Lane Watford WD18 8YH to 102 122 High Street Manchester M4 1AB on 6 August 2018 (2 pages)
15 January 2018Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to Suite 17 Building 6 Hatters Lane Watford WD18 8YH on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to Suite 17 Building 6 Hatters Lane Watford WD18 8YH on 15 January 2018 (2 pages)
9 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
(1 page)
9 January 2018Appointment of a voluntary liquidator (3 pages)
9 January 2018Declaration of solvency (5 pages)
9 January 2018Declaration of solvency (5 pages)
9 January 2018Appointment of a voluntary liquidator (3 pages)
9 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
(1 page)
18 July 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
18 July 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Director's details changed for Dr Rajesh Dasi on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Dr Rajesh Dasi on 27 April 2016 (2 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
1 May 2015Registered office address changed from Flat 1704, Britton House 21 Lord Street Manchester M4 4FQ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Flat 1704, Britton House 21 Lord Street Manchester M4 4FQ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Flat 1704, Britton House 21 Lord Street Manchester M4 4FQ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 1 May 2015 (2 pages)
23 January 2015Registered office address changed from Britton House Flat 1704 Britton House 21 Lord Street Manchester M4 4FQ England to Flat 1704, Britton House 21 Lord Street Manchester M4 4FQ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Britton House Flat 1704 Britton House 21 Lord Street Manchester M4 4FQ England to Flat 1704, Britton House 21 Lord Street Manchester M4 4FQ on 23 January 2015 (1 page)
21 January 2015Registered office address changed from Apartment 1208, Britton House 21 Lord Street Manchester M4 4FQ England to Britton House Flat 1704 Britton House 21 Lord Street Manchester M4 4FQ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Apartment 1208, Britton House 21 Lord Street Manchester M4 4FQ England to Britton House Flat 1704 Britton House 21 Lord Street Manchester M4 4FQ on 21 January 2015 (1 page)
10 July 2014Registered office address changed from Apartment 1704 21 Lord Street Manchester M4 4FQ England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Apartment 1704 21 Lord Street Manchester M4 4FQ England on 10 July 2014 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)