Company NameRajen Properties Limited
Company StatusDissolved
Company Number01995764
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date4 October 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Rashmi Ramesh Chandra Nathwani
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years after company formation)
Appointment Duration22 years, 6 months (closed 04 October 2014)
RoleCompany Director
Correspondence Address8 Bromborough Green
South Oxhey
Watford
Hertfordshire
WD1 6UK
Director NameMr Rajen Ramesh Chandra Nathwani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(7 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 04 October 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address8 Bromborough Green
South Oxhey
Watford
Hertfordshire
WD1 6UK
Director NameMrs Rashmi Ramesh Chandra Nathwani
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(7 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 04 October 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Bromborough Green
South Oxhey
Watford
Hertfordshire
WD1 6UK
Director NameMrs Rashmi Ramesh Chandra Nathwani
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1993)
RoleDentist
Correspondence Address8 Bromborough Green
South Oxhey
Watford
Hertfordshire
WD1 6UK

Location

Registered AddressAlbemarle House 1
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Mr Rajen Ramesh Chandra Nathwani
99.00%
Ordinary
1 at £1Mrs Rashmi Ramesh Chandra Nathwani
1.00%
Ordinary

Financials

Year2014
Net Worth£167,848
Cash£169,581
Current Liabilities£1,733

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
4 July 2014Liquidators' statement of receipts and payments to 27 June 2014 (10 pages)
4 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
4 July 2014Liquidators' statement of receipts and payments to 27 June 2014 (10 pages)
4 July 2014Liquidators statement of receipts and payments to 27 June 2014 (10 pages)
20 December 2013Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN on 20 December 2013 (2 pages)
19 December 2013Declaration of solvency (3 pages)
19 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Declaration of solvency (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Rajen Ramesh Chandra Nathwani on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rajen Ramesh Chandra Nathwani on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rashmi Ramesh Chandra Nathwani on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Rashmi Ramesh Chandra Nathwani on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Rashmi Ramesh Chandra Nathwani on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Rashmi Ramesh Chandra Nathwani on 12 April 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Return made up to 31/03/06; full list of members (2 pages)
10 May 2006Return made up to 31/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 May 2005Return made up to 31/03/05; full list of members (2 pages)
17 May 2005Return made up to 31/03/05; full list of members (2 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1998Registered office changed on 19/01/98 from: 64 the mall london W5 5LS (1 page)
19 January 1998Registered office changed on 19/01/98 from: 64 the mall london W5 5LS (1 page)
30 May 1997Return made up to 31/03/97; full list of members (5 pages)
30 May 1997Return made up to 31/03/97; full list of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 April 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/04/95
(4 pages)
30 April 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/04/95
(4 pages)
21 February 1990Particulars of mortgage/charge (6 pages)
21 February 1990Particulars of mortgage/charge (6 pages)
17 December 1987Particulars of mortgage/charge (3 pages)
17 December 1987Particulars of mortgage/charge (3 pages)
5 March 1986Incorporation (15 pages)
5 March 1986Incorporation (15 pages)