Company NameRaksha Limited
DirectorRajiv Tandon
Company StatusDissolved
Company Number00895679
CategoryPrivate Limited Company
Incorporation Date10 January 1967(57 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRajiv Tandon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address28 Kings Road
London
W5 2SD
Secretary NameMrs Raksha Tandon
NationalityBritish
StatusCurrent
Appointed16 October 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1-2 Masons Arms Mews
London
W1R 9PE
Director NameMrs Raksha Tandon
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address1-2 Masons Arms Mews
London
W1R 9PE

Location

Registered Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 June 2001Dissolved (1 page)
20 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1996Appointment of a voluntary liquidator (1 page)
28 August 1996Ad 20/12/95--------- £ si 70000@1=70000 £ ic 2000/72000 (2 pages)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996£ nc 2000/100000 19/12/95 (1 page)
28 August 1996Registered office changed on 28/08/96 from: 11 linen house 253 kilburn lane london W10 4BQ (1 page)
21 December 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1995Return made up to 16/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)